Advanced company searchLink opens in new window

APEX MECHANICAL SERVICES LTD

Company number 08881367

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)
09 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
09 Sep 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Sep 2022 AD01 Registered office address changed from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ United Kingdom to 1580 Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 16 September 2022
16 Sep 2022 600 Appointment of a voluntary liquidator
16 Sep 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-12
16 Sep 2022 LIQ02 Statement of affairs
02 Sep 2022 TM01 Termination of appointment of Elizabeth Ann Willett as a director on 1 September 2022
09 Aug 2022 AP01 Appointment of Miss Elizabeth Ann Willett as a director on 9 August 2022
25 Feb 2022 AA Total exemption full accounts made up to 30 May 2021
14 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
14 Feb 2022 PSC04 Change of details for Mr Paul Richard Willett Ryan as a person with significant control on 7 February 2022
27 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
26 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2021 AA Total exemption full accounts made up to 30 May 2020
21 May 2021 AA01 Previous accounting period shortened from 31 May 2020 to 30 May 2020
25 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
25 Feb 2021 PSC04 Change of details for Mr Paul Richard Willett Ryan as a person with significant control on 7 February 2021
01 Jun 2020 PSC04 Change of details for Mr Paul Richard Willett as a person with significant control on 1 June 2020
01 Jun 2020 CH01 Director's details changed for Mr Paul Richard Willett on 1 June 2020
23 Apr 2020 AA Total exemption full accounts made up to 31 May 2019
20 Mar 2020 AA01 Previous accounting period shortened from 31 July 2019 to 31 May 2019
04 Mar 2020 CS01 Confirmation statement made on 7 February 2020 with updates
08 Aug 2019 AD01 Registered office address changed from 18 Caer Peris View Fareham PO16 8QL England to 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ on 8 August 2019
24 May 2019 AD01 Registered office address changed from Unit F1, Fareham Heights Standard Way Fareham Hampshire PO16 8XT England to 18 Caer Peris View Fareham PO16 8QL on 24 May 2019
23 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-23