- Company Overview for APEX HYDRALIFT LIMITED (05966815)
- Filing history for APEX HYDRALIFT LIMITED (05966815)
- People for APEX HYDRALIFT LIMITED (05966815)
- Insolvency for APEX HYDRALIFT LIMITED (05966815)
- More for APEX HYDRALIFT LIMITED (05966815)
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 Dec 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Sep 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Oct 2023 | AD01 | Registered office address changed from 14 Oaks Dene Walderslade Woods Kent ME5 9HN to Spf, Suite 9 Ensign House Admirals Way London E14 9XQ on 19 October 2023 | |
19 Oct 2023 | 600 | Appointment of a voluntary liquidator | |
19 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2023 | LIQ02 | Statement of affairs | |
31 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
26 Oct 2022 | CS01 | Confirmation statement made on 13 October 2022 with no updates | |
31 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
21 Oct 2021 | CS01 | Confirmation statement made on 13 October 2021 with no updates | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
15 Oct 2020 | CS01 | Confirmation statement made on 13 October 2020 with no updates | |
15 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 13 October 2019 with updates | |
25 Oct 2018 | CS01 | Confirmation statement made on 13 October 2018 with no updates | |
27 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
07 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
27 Oct 2017 | CS01 | Confirmation statement made on 13 October 2017 with no updates | |
13 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
26 Sep 2016 | TM01 | Termination of appointment of Emma Jayne Wheatley as a director on 31 March 2016 | |
26 Oct 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
26 Oct 2015 | CH01 | Director's details changed for Mr Ian Michael Wheatley on 1 April 2014 | |
08 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Oct 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
|