Advanced company searchLink opens in new window

APEX SHED & FENCING SPECIALIST LTD

Company number 04696831

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)
19 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2016 DS01 Application to strike the company off the register
03 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Sep 2015 SH06 Cancellation of shares. Statement of capital on 28 March 2011
  • GBP 38,500
14 Sep 2015 SH03 Purchase of own shares.
08 Sep 2015 TM01 Termination of appointment of Carol Lill as a director on 5 August 2015
04 Aug 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 March 2012
21 Jul 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 March 2015
21 Jul 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 March 2014
21 Jul 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 March 2013
26 Jun 2015 AD01 Registered office address changed from , 69 Flaxman Avenue, York, North Yorkshire, YO10 3TW to Units 3, 5 & 10, Park House Farm Pottery Lane Strensall York YO32 5TJ on 26 June 2015
24 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2

Statement of capital on 2015-07-21
  • GBP 38,501
  • ANNOTATION Clarification a second filed AR01 was registered on 21/07/2015
07 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Mar 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 21/07/2015
18 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Mar 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 21/07/2015
02 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Mar 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 04/08/2015
15 Mar 2012 CH01 Director's details changed for Ricky Bellhouse on 1 September 2011
01 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Mar 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders
09 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
06 Apr 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
06 Apr 2010 CH01 Director's details changed for Ricky Bellhouse on 1 April 2010