Advanced company searchLink opens in new window

APEX (HINCKLEY) LIMITED

Company number 05851461

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)
23 Apr 2013 3.6 Receiver's abstract of receipts and payments to 13 December 2012
11 Jan 2013 LQ02 Notice of ceasing to act as receiver or manager
19 Jul 2012 3.6 Receiver's abstract of receipts and payments to 29 June 2012
10 Jan 2012 3.6 Receiver's abstract of receipts and payments to 29 December 2011
11 Jul 2011 3.6 Receiver's abstract of receipts and payments to 29 June 2011
27 Apr 2011 3.6 Receiver's abstract of receipts and payments to 29 December 2010
27 Apr 2011 3.6 Receiver's abstract of receipts and payments to 29 June 2010
07 Apr 2011 3.6 Receiver's abstract of receipts and payments to 29 December 2009
04 Apr 2011 TM01 Termination of appointment of Charles Scarrott as a director
01 Oct 2009 287 Registered office changed on 01/10/2009 from c/o haslers old station road loughton essex IG10 4PL england
01 Oct 2009 288b Appointment terminated director athony smith
18 Sep 2009 287 Registered office changed on 18/09/2009 from artisans house 7 queensbridge northampton northamptonshire NN4 7BF
14 Apr 2009 287 Registered office changed on 14/04/2009 from capital house 38 kimpton road sutton surrey SM3 9QD
30 Jan 2009 405(1) Notice of appointment of receiver or manager
30 Jan 2009 405(1) Notice of appointment of receiver or manager
26 Sep 2008 363a Return made up to 20/06/08; full list of members
04 Apr 2008 287 Registered office changed on 04/04/2008 from alresford house 60 west street farnham surrey GU9 7EH
11 Dec 2007 395 Particulars of mortgage/charge
02 Nov 2007 288a New director appointed
24 Oct 2007 288b Director resigned
24 Aug 2007 363s Return made up to 20/06/07; full list of members
15 Sep 2006 225 Accounting reference date shortened from 30/06/07 to 31/03/07
14 Sep 2006 395 Particulars of mortgage/charge
14 Sep 2006 395 Particulars of mortgage/charge
06 Jul 2006 288b Director resigned