APR HOME IMPROVEMENTS LIMITED

Company Documents

DateDescription
19/05/1419 May 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/02/1419 February 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

07/06/137 June 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/04/2013

View Document

29/05/1229 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/04/2012:LIQ. CASE NO.1

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM BANK HOUSE 7 SHAW STREET WORCESTER WORCESTERSHIRE WR1 3QQ

View Document

04/05/114 May 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009724

View Document

04/05/114 May 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

04/05/114 May 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM 155 CHELTENHAM ROAD EVESHAM WORCESTERSHIRE WR11 2LF

View Document

10/11/1010 November 2010 24/09/10 NO CHANGES

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

20/11/0920 November 2009 Annual return made up to 27 August 2009 with full list of shareholders

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

07/06/097 June 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

05/06/095 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

09/10/089 October 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/01/0528 January 2005 � NC 100/200 08/01/05

View Document

04/10/044 October 2004 NEW SECRETARY APPOINTED

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

13/09/0413 September 2004 REGISTERED OFFICE CHANGED ON 13/09/04 FROM: G OFFICE CHANGED 13/09/04 90 HIGH STREET EVESHAM WORCESTERSHIRE WR11 4EU

View Document

31/08/0431 August 2004 DIRECTOR RESIGNED

View Document

31/08/0431 August 2004 SECRETARY RESIGNED

View Document

27/08/0427 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company