Advanced company searchLink opens in new window

APEX ELECTRICALS & PLUMBING LTD

Company number 05312470

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)
12 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
12 Oct 2012 L64.07 Completion of winding up
31 Oct 2011 COCOMP Order of court to wind up
17 Feb 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2010 AR01 Annual return made up to 14 December 2009 with full list of shareholders
Statement of capital on 2010-01-28
  • GBP 2
28 Jan 2010 CH01 Director's details changed for David Hirsch on 27 January 2010
27 Jan 2010 AR01 Annual return made up to 14 December 2008 with full list of shareholders
17 Jan 2010 AR01 Annual return made up to 14 December 2007 with full list of shareholders
14 Jan 2010 AD01 Registered office address changed from 1529 Pershore Road Stirchley Birmingham West Midlands B30 2JH on 14 January 2010
17 Nov 2009 CERTNM Company name changed MONITOR4FREE.com LIMITED\certificate issued on 17/11/09
  • RES15 ‐ Change company name resolution on 2009-11-11
17 Nov 2009 CONNOT Change of name notice
09 Nov 2009 CONNOT Change of name notice
11 Feb 2009 AA Total exemption small company accounts made up to 31 December 2008
01 Feb 2008 AA Total exemption small company accounts made up to 31 December 2007
24 Jan 2008 288a New secretary appointed
24 Jan 2008 288a New director appointed
15 Jan 2008 287 Registered office changed on 15/01/08 from: tudor house, green close lane loughborough leicestershire LE11 5AS
05 Dec 2007 287 Registered office changed on 05/12/07 from: www. Buy-this-company-now.com tudor house green close lane loughborough leicestershire LE11 5AS
04 Dec 2007 288b Secretary resigned
04 Dec 2007 288b Director resigned
20 Sep 2007 AA Accounts made up to 31 December 2006
06 Jan 2007 363s Return made up to 14/12/06; full list of members
19 Jul 2006 AA Accounts made up to 31 December 2005
31 Mar 2006 287 Registered office changed on 31/03/06 from: tudor house green close lane loughborough LE11 5AS