- Company Overview for APEX ACCESS LIMITED (07503429)
- Filing history for APEX ACCESS LIMITED (07503429)
- People for APEX ACCESS LIMITED (07503429)
- Charges for APEX ACCESS LIMITED (07503429)
- Insolvency for APEX ACCESS LIMITED (07503429)
- More for APEX ACCESS LIMITED (07503429)
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 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jan 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 24 May 2021 | |
06 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 24 May 2020 | |
08 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 24 May 2019 | |
02 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 24 May 2018 | |
15 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 24 May 2017 | |
18 Jul 2016 | 600 | Appointment of a voluntary liquidator | |
18 Jul 2016 | 2.24B | Administrator's progress report to 25 May 2016 | |
25 May 2016 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
06 Jan 2016 | 2.24B | Administrator's progress report to 28 November 2015 | |
24 Jun 2015 | 2.24B | Administrator's progress report to 28 May 2015 | |
24 Jun 2015 | 2.31B | Notice of extension of period of Administration | |
29 Jan 2015 | 2.24B | Administrator's progress report to 17 December 2014 | |
08 Sep 2014 | 2.23B | Result of meeting of creditors | |
20 Aug 2014 | 2.17B | Statement of administrator's proposal | |
10 Jul 2014 | AD01 | Registered office address changed from 7 St Petersgate Stockport Cheshire SK1 1EB on 10 July 2014 | |
09 Jul 2014 | 2.12B | Appointment of an administrator | |
07 Mar 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
29 Nov 2013 | MR04 | Satisfaction of charge 2 in full | |
25 Nov 2013 | MR01 | Registration of charge 075034290003 | |
20 Feb 2013 | AR01 | Annual return made up to 24 January 2013 with full list of shareholders | |
20 Feb 2013 | CH01 | Director's details changed for Lisa Marie Moran on 25 January 2012 | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 29 February 2012 |