- Company Overview for APEC BUILDING & MAINTENANCE LIMITED (04354730)
- Filing history for APEC BUILDING & MAINTENANCE LIMITED (04354730)
- People for APEC BUILDING & MAINTENANCE LIMITED (04354730)
- More for APEC BUILDING & MAINTENANCE LIMITED (04354730)
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) |
---|---|---|---|
07 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Feb 2019 | DS01 | Application to strike the company off the register | |
17 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
29 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with no updates | |
25 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Jan 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
01 Sep 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
26 Jan 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
03 Oct 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
01 Sep 2015 | CH01 | Director's details changed for Mrs Jane Sheila Collingwood on 3 July 2015 | |
01 Sep 2015 | AD01 | Registered office address changed from 1 Swallows Mead Wootton Bassett Swindon Wiltshire SN4 8QA to 3 Woodshaw Mead Royal Wootton Bassett Swindon SN4 8RB on 1 September 2015 | |
01 Sep 2015 | CH01 | Director's details changed for Mr Edgar Charles Collingwood on 3 July 2015 | |
01 Sep 2015 | CH03 | Secretary's details changed for Mrs Jane Sheila Collingwood on 3 July 2015 | |
31 Jan 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-31
|
|
06 Aug 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
12 Feb 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
19 Aug 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
08 Feb 2013 | AR01 | Annual return made up to 17 January 2013 with full list of shareholders | |
17 Jul 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
02 Feb 2012 | AR01 | Annual return made up to 17 January 2012 with full list of shareholders | |
02 Feb 2012 | CH01 | Director's details changed for Mrs Joanne Britton on 2 February 2012 | |
28 Jun 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
03 Feb 2011 | AR01 | Annual return made up to 17 January 2011 with full list of shareholders | |
03 Sep 2010 | AA | Total exemption full accounts made up to 31 March 2010 |