Advanced company searchLink opens in new window

THE APEX HOUSE LIMITED

Company number 06053148

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)
27 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Feb 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Jul 2015 TM01 Termination of appointment of Richard Michael Bennett as a director on 20 July 2015
24 Jul 2015 AP01 Appointment of Miss Amanda Ashley as a director on 20 July 2015
10 Feb 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
09 Feb 2015 TM01 Termination of appointment of Max Michael Bennett as a director on 8 April 2014
06 Feb 2015 AP01 Appointment of Mr Richard Michael Bennett as a director on 8 April 2014
22 Jan 2014 AA Accounts for a dormant company made up to 31 December 2013
21 Jan 2014 SH01 Statement of capital following an allotment of shares on 16 January 2014
  • GBP 100
20 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
20 Jan 2014 TM01 Termination of appointment of Richard Bennett as a director
20 Jan 2014 AP01 Appointment of Mr Max Bennett as a director
03 Oct 2013 CH01 Director's details changed for Mr Richard Michael Bennett on 30 September 2013
22 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
11 Feb 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
05 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
19 Jan 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
19 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
25 Jan 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
19 Jan 2011 CERTNM Company name changed old school insurance services LIMITED\certificate issued on 19/01/11
  • RES15 ‐ Change company name resolution on 2010-12-17
19 Jan 2011 CONNOT Change of name notice
22 Mar 2010 TM02 Termination of appointment of David Bennett as a secretary