Advanced company searchLink opens in new window

APEX SHOPFITTING AND BUILDING SERVICES LIMITED

Company number 02856285

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)
09 Oct 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
25 May 2000 287 Registered office changed on 25/05/00 from: 66 churchway london NW1 1LT
03 May 2000 4.68 Liquidators' statement of receipts and payments
24 May 1999 4.68 Liquidators' statement of receipts and payments
03 Jun 1998 600 Appointment of a voluntary liquidator
03 Jun 1998 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
03 Jun 1998 4.20 Statement of affairs
20 May 1998 287 Registered office changed on 20/05/98 from: 113 parchmore road thornton heath surrey CR7 8L7
19 Nov 1997 363s Return made up to 23/09/97; full list of members
31 Oct 1997 AA Full accounts made up to 31 December 1996
18 Dec 1996 363s Return made up to 23/09/96; no change of members
30 Sep 1996 AA Full accounts made up to 31 December 1995
20 Feb 1996 395 Particulars of mortgage/charge
13 Nov 1995 363s Return made up to 23/09/95; no change of members
  • 363(287) ‐ Registered office changed on 13/11/95
25 Jul 1995 AA Full accounts made up to 31 December 1994
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 December 1994
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
03 Nov 1994 363s Return made up to 23/09/94; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 23/09/94; full list of members
18 May 1994 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12
09 Mar 1994 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
05 Oct 1993 287 Registered office changed on 05/10/93 from: 4 bishops avenue northwood middlesex HA6 3DG
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 05/10/93 from: 4 bishops avenue northwood middlesex HA6 3DG
05 Oct 1993 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
05 Oct 1993 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
05 Oct 1993 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
23 Sep 1993 NEWINC Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentIncorporation