Advanced company searchLink opens in new window

APEX HYDRALIFT LIMITED

Company number 05966815

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-12
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
  • GBP 2
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
  • GBP 2