APRILIS HOLDINGS LIMITED

Baker Tilly Restructuring And Recovery Llp Baker Tilly Restructuring And Recovery Llp, Manchester, M3 3HF
StatusDISSOLVED
Company No.06213201
CategoryPrivate Limited Company
Incorporated16 Apr 2007
Age17 years, 2 months, 2 days
JurisdictionEngland Wales
Dissolution09 Jan 2021
Years3 years, 5 months, 9 days

SUMMARY

APRILIS HOLDINGS LIMITED is an dissolved private limited company with number 06213201. It was incorporated 17 years, 2 months, 2 days ago, on 16 April 2007 and it was dissolved 3 years, 5 months, 9 days ago, on 09 January 2021. The company address is Baker Tilly Restructuring And Recovery Llp Baker Tilly Restructuring And Recovery Llp, Manchester, M3 3HF.



Company Fillings

Gazette dissolved liquidation

Date: 09 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 09 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Sep 2019

Action Date: 27 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-07-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Aug 2018

Action Date: 27 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-07-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Sep 2017

Action Date: 27 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-07-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Oct 2016

Action Date: 27 Jul 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-07-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 062132010002

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Aug 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 11 Aug 2015

Action Date: 28 Jul 2015

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2015-07-28

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 28 Jul 2015

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 01 Apr 2015

Action Date: 20 Feb 2015

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2015-02-20

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 20 Nov 2014

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B/2.15B

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 12 Nov 2014

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 23 Oct 2014

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2014

Action Date: 08 Sep 2014

Category: Address

Type: AD01

New address: Baker Tilly Restructuring and Recovery Llp 3 Hardman Street Manchester M3 3HF

Change date: 2014-09-08

Old address: Aintree House Daten Avenue, Trident Business Park Risley Warrington WA3 6BX

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 03 Sep 2014

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2014

Action Date: 16 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-16

Documents

View document PDF

Termination director company with name

Date: 19 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Billington

Documents

View document PDF

Accounts with accounts type group

Date: 20 Jan 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2013

Action Date: 09 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Alexander Billington

Change date: 2013-08-09

Documents

View document PDF

Termination secretary company with name

Date: 17 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Billington

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Lee Peter Mills Bsc(Sp Hons)

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jul 2013

Action Date: 17 Jul 2013

Category: Address

Type: AD01

Old address: Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom

Change date: 2013-07-17

Documents

View document PDF

Accounts with accounts type group

Date: 21 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2013

Action Date: 16 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-16

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Apr 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062132010002

Documents

View document PDF

Accounts with accounts type group

Date: 01 Jun 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2012

Action Date: 16 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2011

Action Date: 16 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-16

Documents

View document PDF

Accounts with accounts type group

Date: 13 Apr 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Nov 2010

Action Date: 11 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-11

Old address: Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2010

Action Date: 16 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-16

Documents

View document PDF

Change person director company with change date

Date: 11 May 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kevin Hargreaves

Change date: 2010-03-01

Documents

View document PDF

Change person director company with change date

Date: 11 May 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Michael Threadgold

Change date: 2010-03-01

Documents

View document PDF

Change person secretary company with change date

Date: 11 May 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: David Alexander Billington

Change date: 2010-03-01

Documents

View document PDF

Change person secretary company with change date

Date: 11 May 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: David Alexander Billington

Change date: 2010-03-01

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Alexander Billington

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Michael Threadgold

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kevin Hargreaves

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type group

Date: 22 Feb 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/04/09; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 17 Feb 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 27 Sep 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/04/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/2008 to 31/08/2008

Documents

View document PDF

Statement of affairs

Date: 17 Apr 2008

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 07/03/08\gbp si 100@1=100\gbp ic 198/298\

Documents

View document PDF

Statement of affairs

Date: 17 Apr 2008

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 07/03/08\gbp si 99@1=99\gbp ic 99/198\

Documents

View document PDF

Resolution

Date: 13 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 16 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAUCATCHER LIMITED

THE GATEHOUSE,ILFORD,IG2 6EW

Number:05187549
Status:ACTIVE
Category:Private Limited Company

ENERGEM SERVICES LIMITED

68 COOMBE ROAD,CROYDON,CR0 5SH

Number:06319871
Status:ACTIVE
Category:Private Limited Company

ERIN ANIKER LTD

SUITE 5, 207,ILFORD,IG1 4TD

Number:10374115
Status:ACTIVE
Category:Private Limited Company

HALAL MATCHMAKERS LIMITED

4 WHITBY ROAD,LUTON,LU3 1BQ

Number:11559537
Status:ACTIVE
Category:Private Limited Company

R&P CONSULTANTS LTD

248 BROCKLEY ROAD,BROCKLEY,SE4 2SF

Number:10398960
Status:ACTIVE
Category:Private Limited Company

THEMALLEMILE LTD

106B NETIL HOUSE,LONDON,E8 3RL

Number:11801473
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source