Advanced company searchLink opens in new window

APEX STEPHENS LIMITED

Company number 03453229

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)
20 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
20 Jan 2015 4.72 Return of final meeting in a creditors' voluntary winding up
29 Aug 2014 4.68 Liquidators' statement of receipts and payments to 11 August 2014
20 Feb 2014 4.68 Liquidators' statement of receipts and payments to 11 February 2014
29 Aug 2013 4.68 Liquidators' statement of receipts and payments to 11 August 2013
12 Mar 2013 4.68 Liquidators' statement of receipts and payments to 11 February 2013
13 Sep 2012 4.68 Liquidators' statement of receipts and payments to 11 August 2012
29 Feb 2012 4.68 Liquidators' statement of receipts and payments to 11 February 2012
26 Aug 2011 4.68 Liquidators' statement of receipts and payments to 11 August 2011
21 Feb 2011 4.68 Liquidators' statement of receipts and payments to 11 February 2011
27 Aug 2010 4.68 Liquidators' statement of receipts and payments to 11 August 2010
25 Feb 2010 4.68 Liquidators' statement of receipts and payments to 11 February 2010
25 Feb 2009 600 Appointment of a voluntary liquidator
25 Feb 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
24 Feb 2009 287 Registered office changed on 24/02/2009 from rivermead house bishop hall lane chelmsford essex CM1 1RP
23 Feb 2009 4.20 Statement of affairs with form 4.19
02 Dec 2008 AA Total exemption small company accounts made up to 30 September 2008
03 Sep 2008 363a Return made up to 24/08/08; full list of members
29 Apr 2008 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
28 Apr 2008 AA Total exemption small company accounts made up to 30 September 2006
28 Apr 2008 AA Total exemption small company accounts made up to 30 September 2007
24 Apr 2008 288a Secretary appointed antony wilson
21 Apr 2008 288c Director's change of particulars / anthony wilson / 16/04/2008
21 Apr 2008 288b Appointment terminated director and secretary stephen mcnamara
12 Sep 2007 363a Return made up to 24/08/07; full list of members