Advanced company searchLink opens in new window

APEX LIGHTING CONTROLS LIMITED

Company number 04546943

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)
17 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2014 DS01 Application to strike the company off the register
01 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
03 Jul 2014 AA Accounts made up to 31 December 2013
27 Feb 2014 AD03 Register(s) moved to registered inspection location
19 Feb 2014 AD02 Register inspection address has been changed
15 Oct 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
24 Jul 2013 AA Accounts made up to 31 December 2012
26 Jun 2013 AP01 Appointment of Mark Grenelle Bunker as a director on 24 May 2013
26 Jun 2013 AP01 Appointment of Robert John Davies as a director on 24 May 2013
26 Jun 2013 AP01 Appointment of Simon Sparrow as a director on 24 May 2013
26 Jun 2013 TM02 Termination of appointment of Terrance Valentine Helz as a secretary on 1 May 2013
26 Jun 2013 TM01 Termination of appointment of Terrance Valentine Helz as a director on 1 May 2013
20 Feb 2013 TM01 Termination of appointment of John Boyd Reed as a director on 30 November 2012
15 Nov 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
04 Sep 2012 AA Accounts made up to 31 December 2011
12 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jan 2012 CC04 Statement of company's objects
12 Jan 2012 TM01 Termination of appointment of Neil Anthony Schrimsher as a director on 14 October 2011
06 Jan 2012 AR01 Annual return made up to 27 September 2011 with full list of shareholders
20 Jun 2011 AA Full accounts made up to 31 December 2010
25 Mar 2011 AP01 Appointment of Neil Anthony Schrimsher as a director
21 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Feb 2011 AP03 Appointment of Terrance Valentine Helz as a secretary