APROPOS CONSERVATORIES LIMITED

Company Documents

DateDescription
05/01/235 January 2023 Final Gazette dissolved following liquidation

View Document

05/01/235 January 2023 Final Gazette dissolved following liquidation

View Document

05/10/225 October 2022 Return of final meeting in a creditors' voluntary winding up

View Document

18/01/2218 January 2022 Liquidators' statement of receipts and payments to 2021-11-21

View Document

11/01/2011 January 2020 NOTICE OF ESTABLISHMENT OF CREDITOR'S OR LIQUIDATION COMMITTEE:LIQ. CASE NO.1

View Document

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM GREENSIDE HOUSE RICHMOND STREET ASHTON UNDER LYNE OL6 7ES

View Document

02/12/192 December 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/12/192 December 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/12/192 December 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 052276040003

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR ASHLEIGH BARNES

View Document

22/02/1722 February 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

06/06/166 June 2016 20/05/16 STATEMENT OF CAPITAL GBP 70

View Document

01/06/161 June 2016 VARYING SHARE RIGHTS AND NAMES

View Document

01/06/161 June 2016 ADOPT ARTICLES 20/05/2016

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MR IAN GEORGE BRISCALL

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MR MARK SNOWDON

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MS CHERYL CHRISTINE STEVENSON

View Document

20/10/1520 October 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

12/10/1512 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MRS ASHLEIGH BARNES

View Document

14/04/1514 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

23/09/1423 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID WAXMAN

View Document

17/10/1317 October 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

23/09/1323 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

31/01/1331 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/01/138 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/11/1223 November 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/07/123 July 2012 CURREXT FROM 31/12/2012 TO 30/06/2013

View Document

03/07/123 July 2012 COMPANY NAME CHANGED APROPOS VITRAL LIMITED CERTIFICATE ISSUED ON 03/07/12

View Document

18/01/1218 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED MR DAVID PHILIP WAXMAN

View Document

05/12/115 December 2011 COMPANY NAME CHANGED CLEAR SPAN LIMITED CERTIFICATE ISSUED ON 05/12/11

View Document

22/10/1122 October 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

06/07/116 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/10/107 October 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/12/097 December 2009 Annual return made up to 10 September 2009 with full list of shareholders

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED DIRECTOR GORDON CARRUTHERS

View Document

07/09/097 September 2009 DIRECTOR APPOINTED MICHAEL DAMIEN BARNES

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/03/0924 March 2009 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/11/076 November 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/10/0613 October 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

20/01/0520 January 2005 COMPANY NAME CHANGED HALLCO 1101 LIMITED CERTIFICATE ISSUED ON 20/01/05

View Document

19/01/0519 January 2005 REGISTERED OFFICE CHANGED ON 19/01/05 FROM: ST JAMES'S COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF

View Document

19/01/0519 January 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

19/01/0519 January 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 SECRETARY RESIGNED

View Document

19/01/0519 January 2005 NEW SECRETARY APPOINTED

View Document

10/09/0410 September 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