- Company Overview for APEX CONTRACT SCAFFOLDING LIMITED (05119720)
- Filing history for APEX CONTRACT SCAFFOLDING LIMITED (05119720)
- People for APEX CONTRACT SCAFFOLDING LIMITED (05119720)
- Charges for APEX CONTRACT SCAFFOLDING LIMITED (05119720)
- Insolvency for APEX CONTRACT SCAFFOLDING LIMITED (05119720)
- More for APEX CONTRACT SCAFFOLDING LIMITED (05119720)
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
|
|
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
|
|
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
|
|
08 Feb 2016 | CERTNM |
Company name changed apex contract scaffolding LIMITED\certificate issued on 08/02/16
|
|
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
|
|
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
|
|
14 May 2014 | AD01 | Registered office address changed from 27 Glen Road Fleet Hampshire GU51 3QS on 14 May 2014 |