Advanced company searchLink opens in new window

APS FINANCIAL LIMITED

Company number 06029941

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)
16 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2022 TM01 Termination of appointment of Simon Timothy Talbot Knight as a director on 17 January 2022
24 Jan 2022 TM01 Termination of appointment of Lindsay Simon Burrett as a director on 17 January 2022
22 Nov 2021 CH03 Secretary's details changed for Solomon Osagie on 22 November 2021
07 Sep 2021 AA01 Current accounting period extended from 31 March 2021 to 30 September 2021
24 Jul 2021 SOAS(A) Voluntary strike-off action has been suspended
13 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jul 2021 DS01 Application to strike the company off the register
12 May 2021 MR04 Satisfaction of charge 060299410002 in full
31 Mar 2021 TM02 Termination of appointment of Robin Keith Dear as a secretary on 31 March 2021
31 Mar 2021 AP03 Appointment of Solomon Osagie as a secretary on 31 March 2021
31 Mar 2021 TM01 Termination of appointment of Robin Keith Dear as a director on 31 March 2021
03 Feb 2021 SH19 Statement of capital on 3 February 2021
  • GBP 1
03 Feb 2021 SH20 Statement by Directors
03 Feb 2021 CAP-SS Solvency Statement dated 21/01/21
03 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel sahre prem a/c and capital redemption reserve 21/01/2021
  • RES06 ‐ Resolution of reduction in issued share capital
05 Jan 2021 CS01 Confirmation statement made on 15 December 2020 with updates
05 Jan 2021 CH01 Director's details changed for Mr Lindsay Simon Burrett on 5 January 2021
21 Dec 2020 SH01 Statement of capital following an allotment of shares on 30 November 2020
  • GBP 850,000
06 Oct 2020 AA Full accounts made up to 31 March 2020
25 Aug 2020 MR01 Registration of charge 060299410002, created on 17 August 2020
22 Jul 2020 SH01 Statement of capital following an allotment of shares on 29 June 2020
  • GBP 600,000
16 Jul 2020 TM01 Termination of appointment of David Edward Rodwell as a director on 26 June 2020
16 Jul 2020 AP03 Appointment of Robin Keith Dear as a secretary on 26 June 2020
16 Jul 2020 TM02 Termination of appointment of David Edward Rodwell as a secretary on 26 June 2020