Advanced company searchLink opens in new window

APEX BUILDING & PROPERTY SERVICES LIMITED

Company number 03818186

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Apr 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
29 Aug 2014 AA Total exemption small company accounts made up to 31 August 2013
05 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
08 Oct 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-08
27 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
19 Jun 2013 TM02 Termination of appointment of Sheila Lawrance as a secretary
29 Aug 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
13 Jul 2012 AA Accounts for a dormant company made up to 31 August 2011
25 Aug 2011 AR01 Annual return made up to 2 August 2011 with full list of shareholders
25 Aug 2011 CH03 Secretary's details changed for Sheila Lawrance on 2 August 2011
27 May 2011 AA Accounts for a dormant company made up to 31 August 2010
18 Aug 2010 AR01 Annual return made up to 2 August 2010 with full list of shareholders
18 Aug 2010 CH01 Director's details changed for Lee Matthew Lawrance on 2 August 2010
02 Aug 2010 MEM/ARTS Memorandum and Articles of Association
20 Jul 2010 CERTNM Company name changed apex aerials & communication systems LIMITED\certificate issued on 20/07/10
  • RES15 ‐ Change company name resolution on 2010-07-09
20 Jul 2010 CONNOT Change of name notice
09 Jul 2010 CH01 Director's details changed for Lee Matthew Lawrance on 9 July 2010
09 Jul 2010 CH03 Secretary's details changed for Sheila Lawrance on 9 July 2010
28 May 2010 AA Accounts for a dormant company made up to 31 August 2009
03 Aug 2009 363a Return made up to 02/08/09; full list of members
16 Mar 2009 AA Accounts for a dormant company made up to 31 August 2008
27 Feb 2009 288c Secretary's change of particulars / sheila lawrence / 27/02/2009