Advanced company searchLink opens in new window

APEX MOTORSPORT LIMITED

Company number 00835292

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)
30 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
30 May 2014 4.72 Return of final meeting in a creditors' voluntary winding up
22 Jan 2014 AD01 Registered office address changed from 12a Church Street Warwick CV34 4AB on 22 January 2014
18 Apr 2013 4.68 Liquidators' statement of receipts and payments to 13 February 2013
24 Aug 2012 4.68 Liquidators' statement of receipts and payments to 13 August 2012
12 Apr 2012 4.68 Liquidators' statement of receipts and payments to 13 February 2012
29 Feb 2012 AD01 Registered office address changed from 4 Jury Street Warwick CV34 4EW on 29 February 2012
14 Feb 2011 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
17 Nov 2010 2.24B Administrator's progress report to 13 July 2010
11 Aug 2010 2.31B Notice of extension of period of Administration
12 Mar 2010 2.24B Administrator's progress report to 10 February 2010
09 Oct 2009 2.17B Statement of administrator's proposal
14 Aug 2009 2.12B Appointment of an administrator
14 Aug 2009 287 Registered office changed on 14/08/2009 from unit 1 middle slade buckingham industrial park buckingham buckinghamshire MK18 1WA
22 Jul 2009 288a Director appointed jacqueline manning
15 Jul 2009 288a Director appointed paul manning
09 Feb 2009 288b Appointment terminated director philippa lloyd
26 Jan 2009 288b Appointment terminated secretary zoe copas
26 Jan 2009 288a Director appointed john christie
21 Oct 2008 88(2) Ad 27/06/08\gbp si 80@1=80\gbp ic 100/180\
21 Oct 2008 123 Nc inc already adjusted 27/06/08
21 Oct 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
29 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
04 Aug 2008 363a Return made up to 15/04/08; full list of members
04 Aug 2008 288b Appointment terminated director richard lloyd