APS DEVELOPMENTS LTD

Company Documents

DateDescription
23/09/2523 September 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

24/09/2424 September 2024 Liquidators' statement of receipts and payments to 2024-07-23

View Document

02/10/232 October 2023 Liquidators' statement of receipts and payments to 2023-07-23

View Document

27/09/2227 September 2022 Liquidators' statement of receipts and payments to 2022-07-23

View Document

30/09/2130 September 2021 Liquidators' statement of receipts and payments to 2021-07-23

View Document

19/08/1919 August 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/07/1924 July 2019 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00017770

View Document

28/02/1928 February 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

19/10/1819 October 2018 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

25/09/1825 September 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

28/08/1828 August 2018 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM C/O HARRIS BASSETT LIMITED 5 NEW MILL COURT SWANSEA ENTERPRISE PARK SWANSEA SA7 9FG

View Document

29/07/1829 July 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00017770

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/11/159 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

07/11/147 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/11/136 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/11/1122 November 2011 REGISTERED OFFICE CHANGED ON 22/11/2011 FROM C/O HARRIS BASSETT & CO 5 NEW MILL COURT, PHOENIX WAY ENTERPRISE PARK SWANSEA CITY & COUNTY OF SWANSEA SA7 9FG WALES

View Document

22/11/1122 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

05/04/115 April 2011 CURREXT FROM 30/11/2011 TO 31/03/2012

View Document

05/11/105 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information