Advanced company searchLink opens in new window

APEX CONTRACT SCAFFOLDING LIMITED

Company number 05119720

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)
19 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
19 Aug 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 May 2022 LIQ03 Liquidators' statement of receipts and payments to 5 March 2022
29 Jun 2021 AD01 Registered office address changed from Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA to Fortus Recovery Limited, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 29 June 2021
18 May 2021 LIQ03 Liquidators' statement of receipts and payments to 5 March 2021
19 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 5 March 2020
02 Jun 2020 AD01 Registered office address changed from 10B Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF to Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA on 2 June 2020
28 May 2019 LIQ03 Liquidators' statement of receipts and payments to 5 March 2019
21 May 2019 LIQ09 Death of a liquidator
21 May 2019 600 Appointment of a voluntary liquidator
21 Mar 2018 AD01 Registered office address changed from Priory Farm Andwell Hook Hampshire RG27 9PA to 10B Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF on 21 March 2018
19 Mar 2018 LIQ02 Statement of affairs
19 Mar 2018 600 Appointment of a voluntary liquidator
19 Mar 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-06
08 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
10 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
17 May 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
08 Apr 2016 MR01 Registration of charge 051197200001, created on 29 March 2016
09 Feb 2016 CERTNM Company name changed apex csl LTD\certificate issued on 09/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-08
08 Feb 2016 CERTNM Company name changed apex contract scaffolding LIMITED\certificate issued on 08/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-05
27 Jan 2016 AA Total exemption full accounts made up to 31 May 2015
19 May 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
26 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
15 May 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
14 May 2014 AD01 Registered office address changed from 27 Glen Road Fleet Hampshire GU51 3QS on 14 May 2014