- Company Overview for APEX TOWER SYSTEMS LIMITED (04824756)
- Filing history for APEX TOWER SYSTEMS LIMITED (04824756)
- People for APEX TOWER SYSTEMS LIMITED (04824756)
- Charges for APEX TOWER SYSTEMS LIMITED (04824756)
- Insolvency for APEX TOWER SYSTEMS LIMITED (04824756)
- More for APEX TOWER SYSTEMS LIMITED (04824756)
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) |
---|---|---|---|
26 Dec 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Sep 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 6 February 2013 | |
18 Jul 2012 | AD01 | Registered office address changed from Britannia Mills Crosland Moor Huddersfield HD1 4TW on 18 July 2012 | |
17 Feb 2012 | 4.20 | Statement of affairs with form 4.19 | |
17 Feb 2012 | 600 | Appointment of a voluntary liquidator | |
17 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Sep 2011 | TM01 | Termination of appointment of Stephen Waite as a director on 31 July 2011 | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Aug 2011 | AR01 |
Annual return made up to 8 July 2011 with full list of shareholders
Statement of capital on 2011-08-26
|
|
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 Aug 2010 | AR01 | Annual return made up to 8 July 2010 with full list of shareholders | |
04 Aug 2010 | CH01 | Director's details changed for Stephen Waite on 1 October 2009 | |
04 Aug 2010 | CH01 | Director's details changed for Marilyn Waite on 1 July 2010 | |
25 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
10 Nov 2009 | AA01 | Previous accounting period shortened from 31 July 2009 to 31 March 2009 | |
03 Nov 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2009 | DISS40 |
Compulsory strike-off action has been discontinued
|
|
28 Oct 2009 | AR01 | Annual return made up to 8 July 2009 with full list of shareholders | |
01 Jun 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
30 Dec 2008 | 363a | Return made up to 08/07/08; full list of members | |
29 Dec 2008 | 288c | Director and Secretary's Change of Particulars / marilyn waite / 31/07/2008 / HouseName/Number was: , now: britannia mills; Street was: netherwood netherwood lane, now: stoney battery; Area was: marsden, now: ; Region was: , now: west yorkshire; Post Code was: HD7 6AT, now: HD1 4TW; Country was: , now: united kingdom | |
29 Dec 2008 | 288c | Director's Change of Particulars / stephen waite / 31/07/2008 / HouseName/Number was: , now: britannia mills; Street was: netherwood, now: stoney battery; Area was: netherwood lane marsden, now: ; Region was: , now: west yorkshire; Post Code was: HD7 6AT, now: HD1 4TW; Country was: , now: united kingdom | |
09 May 2008 | AA | Total exemption small company accounts made up to 31 July 2007 |