Advanced company searchLink opens in new window

APEX GUTTER & DRAINAGE LIMITED

Company number 02555404

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)
08 Feb 2017 AA Accounts for a dormant company made up to 30 June 2016
07 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
06 Oct 2016 AP01 Appointment of Mrs Kirstan Sarah Boynton as a director on 1 October 2016
05 Oct 2016 TM01 Termination of appointment of John David Douglas as a director on 1 October 2016
25 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
06 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 82,500
09 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
06 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 82,500
12 Dec 2013 AA Accounts for a dormant company made up to 30 June 2013
06 Nov 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 82,500
12 Dec 2012 AA Accounts for a dormant company made up to 30 June 2012
08 Nov 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders
03 Apr 2012 AP01 Appointment of Mr John David Douglas as a director
03 Apr 2012 TM01 Termination of appointment of Richard Cookman as a director
02 Apr 2012 AA Accounts for a dormant company made up to 30 June 2011
09 Nov 2011 AR01 Annual return made up to 6 November 2011 with full list of shareholders
06 Apr 2011 AA Accounts for a dormant company made up to 30 June 2010
06 Dec 2010 AR01 Annual return made up to 6 November 2010 with full list of shareholders
09 Jun 2010 CERTNM Company name changed dyson developments LIMITED\certificate issued on 09/06/10
  • RES15 ‐ Change company name resolution on 2010-05-25
09 Jun 2010 CONNOT Change of name notice
27 Apr 2010 TM02 Termination of appointment of Ian Rose as a secretary
16 Apr 2010 AP04 Appointment of Doranda Limited as a secretary
01 Apr 2010 AA Accounts for a dormant company made up to 30 June 2009
23 Mar 2010 AP01 Appointment of Richard James Cookman as a director
23 Mar 2010 TM01 Termination of appointment of Andrew Magson as a director