- Company Overview for APEX DESIGNS (LEIC) LTD (07480574)
- Filing history for APEX DESIGNS (LEIC) LTD (07480574)
- People for APEX DESIGNS (LEIC) LTD (07480574)
- Insolvency for APEX DESIGNS (LEIC) LTD (07480574)
- More for APEX DESIGNS (LEIC) LTD (07480574)
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) |
---|---|---|---|
04 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jan 2019 | WU15 | Notice of final account prior to dissolution | |
30 May 2018 | WU07 | Progress report in a winding up by the court | |
12 May 2017 | LIQ MISC | INSOLVENCY:Liquidators annual progress report compulsory liquidation bdd 04/03/2017 | |
14 Apr 2016 | LIQ MISC | Insolvency:progress report brought down to 04/03/16 | |
15 May 2015 | LIQ MISC | Insolvency:liquidators annual progress report to 04/03/2015 | |
28 Mar 2014 | AD01 | Registered office address changed from 75 Linden Street Leicester LE5 5EE United Kingdom on 28 March 2014 | |
26 Mar 2014 | 4.31 | Appointment of a liquidator | |
27 Jan 2014 | COCOMP | Order of court to wind up | |
22 Jan 2014 | F14 | Court order notice of winding up | |
18 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jan 2013 | AR01 |
Annual return made up to 31 December 2012 with full list of shareholders
Statement of capital on 2013-01-22
|
|
22 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
31 Dec 2010 | NEWINC |
Incorporation
|