Advanced company searchLink opens in new window

APEX ACCESS LIMITED

Company number 07503429

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)
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
  • GBP 100
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