Aps Enterprise Limited

DataGardener
dissolved

Aps Enterprise Limited

06134874Private Limited With Share Capital

Forvis Mazars Llp, 1St Floor, Two Chamberlain Squar, Birmingham, B33AX
Incorporated

02/03/2007

Company Age

19 years

Directors

1

Employees

SIC Code

69202

Risk

Company Overview

Registration, classification & business activity

Aps Enterprise Limited (06134874) is a private limited with share capital incorporated on 02/03/2007 (19 years old) and registered in birmingham, B33AX. The company operates under SIC code 69202 - bookkeeping activities.

Private Limited With Share Capital
SIC: 69202
Incorporated 02/03/2007
B33AX

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

Board of Directors

1
director

Filed Documents

69
Gazette Dissolved Liquidation
Category:Gazette
Date:19-12-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:19-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-07-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-01-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-04-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-04-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:22-04-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:09-03-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-03-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-02-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-11-2016
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:15-11-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-11-2016
Resolution
Category:Resolution
Date:15-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:28-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2014
Termination Director Company With Name
Category:Officers
Date:17-03-2014
Termination Secretary Company With Name
Category:Officers
Date:13-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:13-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:13-05-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:13-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:11-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:11-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:11-12-2012
Termination Director Company With Name
Category:Officers
Date:11-12-2012
Termination Director Company With Name
Category:Officers
Date:11-12-2012
Termination Director Company With Name
Category:Officers
Date:17-08-2012
Termination Director Company With Name
Category:Officers
Date:13-08-2012
Termination Secretary Company With Name
Category:Officers
Date:13-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:31-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:31-03-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:31-03-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-11-2009
Legacy
Category:Annual Return
Date:23-03-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2008
Legacy
Category:Annual Return
Date:31-03-2008
Legacy
Category:Capital
Date:19-09-2007
Legacy
Category:Officers
Date:29-08-2007
Legacy
Category:Officers
Date:13-08-2007
Legacy
Category:Officers
Date:13-08-2007
Legacy
Category:Officers
Date:06-08-2007
Legacy
Category:Officers
Date:06-08-2007
Legacy
Category:Officers
Date:06-08-2007
Legacy
Category:Officers
Date:25-07-2007
Legacy
Category:Officers
Date:25-07-2007
Legacy
Category:Capital
Date:23-07-2007
Legacy
Category:Officers
Date:23-07-2007
Legacy
Category:Capital
Date:27-06-2007
Legacy
Category:Officers
Date:21-05-2007
Legacy
Category:Officers
Date:21-05-2007
Legacy
Category:Officers
Date:21-05-2007
Incorporation Company
Category:Incorporation
Date:02-03-2007

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/12/2016
Filing Date29/09/2015
Latest Accounts31/03/2015

Trading Addresses

Forvis Mazars Llp, 1St Floor, Two Chamberlain Squar, Birmingham, B3 3Ax, B33AXRegistered
Unit 91-93, Cariocca Business Park, Sawley Road, Miles Platting, Manchester, Lancashire, M408BB

Related Companies

2

Contact

Forvis Mazars Llp, 1St Floor, Two Chamberlain Squar, Birmingham, B33AX