- Company Overview for APEX ISO CONTAINER PARTS LTD (08905246)
- Filing history for APEX ISO CONTAINER PARTS LTD (08905246)
- People for APEX ISO CONTAINER PARTS LTD (08905246)
- Charges for APEX ISO CONTAINER PARTS LTD (08905246)
- Insolvency for APEX ISO CONTAINER PARTS LTD (08905246)
- More for APEX ISO CONTAINER PARTS LTD (08905246)
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) |
---|---|---|---|
30 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
30 May 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
20 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 1 February 2017 | |
21 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 1 February 2016 | |
17 Feb 2015 | 4.20 | Statement of affairs with form 4.19 | |
17 Feb 2015 | 600 | Appointment of a voluntary liquidator | |
17 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2015 | AD01 | Registered office address changed from Southleigh 30 Coalway Road Penn Wolverhampton West Midlands WV3 7LX England to 79 Caroline Street Birmingham B3 1UP on 9 February 2015 | |
23 Apr 2014 | MR01 | Registration of charge 089052460001 | |
23 Feb 2014 | AA01 | Current accounting period shortened from 28 February 2015 to 31 March 2014 | |
23 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 23 February 2014
|
|
20 Feb 2014 | NEWINC |
Incorporation
|