Advanced company searchLink opens in new window

APEX PIERSE LIMITED

Company number 02200173

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)
12 Oct 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jun 2010 AD01 Registered office address changed from Lighterage Yard Chester Way Northwich Cheshire CW9 5JJ on 14 June 2010
14 Jun 2010 TM01 Termination of appointment of Sean Mcgoohan as a director
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
15 May 2009 363a Return made up to 05/04/09; full list of members
13 Apr 2009 AA Full accounts made up to 30 April 2008
17 Mar 2009 395 Particulars of a mortgage or charge / charge no: 4
16 May 2008 363a Return made up to 05/04/08; full list of members
04 Mar 2008 AA Full accounts made up to 30 April 2007
29 Jan 2008 288a New director appointed
09 May 2007 363s Return made up to 05/04/07; no change of members
09 May 2007 363(353) Location of register of members address changed
08 Mar 2007 AA Full accounts made up to 30 April 2006
25 May 2006 363s Return made up to 05/04/06; full list of members
24 Mar 2006 AA Full accounts made up to 30 April 2005
16 Jun 2005 363s Return made up to 05/04/05; full list of members
16 Jun 2005 288b Director resigned
08 Jun 2004 363s Return made up to 05/04/04; full list of members
28 Apr 2004 AA Full accounts made up to 30 April 2003
08 May 2003 CERTNM Company name changed apex construction services limit ed\certificate issued on 08/05/03
07 May 2003 363s Return made up to 05/04/03; full list of members
06 Mar 2003 AA Full accounts made up to 30 April 2002
14 May 2002 288a New director appointed
08 Apr 2002 363s Return made up to 05/04/02; full list of members
03 May 2001 225 Accounting reference date extended from 31/12/01 to 30/04/02