Advanced company searchLink opens in new window

COVENTRY APEX ENGINEERING COMPANY LIMITED

Company number 00467633

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)
22 Feb 2001 3.6 Receiver's abstract of receipts and payments
10 Dec 2000 288a New director appointed
26 Oct 2000 287 Registered office changed on 26/10/00 from: p o box 55 1 surrey street london WC2R 2NT
25 Oct 2000 600 Appointment of a voluntary liquidator
25 Oct 2000 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
25 Oct 2000 4.20 Statement of affairs
05 Jul 2000 288b Director resigned
20 Apr 2000 288b Director resigned
07 Apr 2000 288b Secretary resigned
04 Apr 2000 3.3 Statement of Affairs in administrative receivership following report to creditors
04 Apr 2000 3.10 Administrative Receiver's report
13 Jan 2000 287 Registered office changed on 13/01/00 from: 2650 kings court the crescent birmingham business park birmingham B37 7YE
11 Jan 2000 288b Director resigned
05 Jan 2000 405(1) Appointment of receiver/manager
02 Nov 1999 AA Full accounts made up to 31 December 1998
14 Oct 1999 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
14 Oct 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
06 Oct 1999 395 Particulars of mortgage/charge
29 Sep 1999 288a New director appointed
16 Sep 1999 288b Director resigned
16 Sep 1999 288b Director resigned
16 Sep 1999 288a New director appointed
04 Aug 1999 363a Return made up to 13/07/99; no change of members
15 Dec 1998 AUD Auditor's resignation
31 Oct 1998 AA Full accounts made up to 31 December 1997