Advanced company searchLink opens in new window

APEX ROOFING AND CLADDING LIMITED

Company number 01136840

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jun 2018 REST-CVL Restoration by order of court - previously in Creditors' Voluntary Liquidation
30 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
30 Aug 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Mar 2017 4.68 Liquidators' statement of receipts and payments to 6 February 2017
02 Apr 2016 4.68 Liquidators' statement of receipts and payments to 7 February 2016
17 Feb 2016 AD01 Registered office address changed from One Cornwall Street Birmingham West Midlands B3 2DX to One Redcliff Street Bristol BS1 6NP on 17 February 2016
07 May 2015 LIQ MISC Insolvency:secretary of state release of liquidator
17 Mar 2015 4.68 Liquidators' statement of receipts and payments to 6 February 2015
13 Mar 2015 LIQ MISC OC Court order insolvency:replacement of liquidator
13 Mar 2015 4.40 Notice of ceasing to act as a voluntary liquidator
13 Mar 2015 600 Appointment of a voluntary liquidator
12 Aug 2014 4.40 Notice of ceasing to act as a voluntary liquidator
07 Aug 2014 LIQ MISC OC Court order insolvency:replacement of liquidator
07 Aug 2014 600 Appointment of a voluntary liquidator
08 Apr 2014 4.68 Liquidators' statement of receipts and payments to 6 February 2014
20 Feb 2014 LIQ MISC Insolvency:order of court appointing phillip sykes and removing james martin as liquidator of the company
20 Feb 2014 4.40 Notice of ceasing to act as a voluntary liquidator
20 Feb 2014 600 Appointment of a voluntary liquidator
07 Feb 2013 2.24B Administrator's progress report to 1 February 2013
07 Feb 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
10 Jan 2013 2.24B Administrator's progress report to 21 December 2012
18 Oct 2012 2.16B Statement of affairs with form 2.14B
04 Sep 2012 2.23B Result of meeting of creditors
07 Aug 2012 2.17B Statement of administrator's proposal
02 Jul 2012 AD01 Registered office address changed from Apex House 60 Cato Street Nechells Birmingham West Midlands B7 4TS on 2 July 2012