Advanced company searchLink opens in new window

APH COST ENGINEERING LTD

Company number SC416767

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
09 Sep 2020 DS01 Application to strike the company off the register
22 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
27 Feb 2020 AA01 Current accounting period extended from 31 January 2020 to 31 March 2020
10 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
10 Feb 2020 CH01 Director's details changed for Mr Paul Russell Hunter on 10 February 2020
10 Feb 2020 PSC04 Change of details for Mr Paul Russell Hunter as a person with significant control on 10 February 2020
18 Apr 2019 AA Total exemption full accounts made up to 31 January 2019
11 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
19 Apr 2018 AA Total exemption full accounts made up to 31 January 2018
12 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
12 Jul 2017 AA Total exemption full accounts made up to 31 January 2017
07 Apr 2017 AD01 Registered office address changed from 23 Sir Thomas Elder Way Kirkcaldy Fife KY2 6ZR to Unit 4B Gateway Business Park, Beancross Road Grangemouth FK3 8WX on 7 April 2017
04 Apr 2017 CH01 Director's details changed for Mr Paul Russell Hunter on 4 April 2017
03 Apr 2017 CH01 Director's details changed for Mr Paul Russell Hunter on 3 April 2017
15 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
25 Aug 2016 AA Total exemption small company accounts made up to 31 January 2016
26 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
06 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
18 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
18 Feb 2015 CH01 Director's details changed for Mr Paul Russell Hunter on 9 February 2015
31 Jul 2014 AA Total exemption small company accounts made up to 31 January 2014
12 May 2014 AD01 Registered office address changed from 28 Denholm Drive Musselburgh Midlothian EH21 6TR on 12 May 2014
19 Feb 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1