- Company Overview for APLEX UK LIMITED (06216946)
- Filing history for APLEX UK LIMITED (06216946)
- People for APLEX UK LIMITED (06216946)
- Charges for APLEX UK LIMITED (06216946)
- Insolvency for APLEX UK LIMITED (06216946)
- More for APLEX UK LIMITED (06216946)
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) |
---|---|---|---|
28 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Nov 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 3 December 2016 | |
18 Dec 2015 | AD01 | Registered office address changed from 8 Holgate Court 4-10 Western Road Romford Essex RM1 3JS to 3rd Floor Princess Caroline House 1 High Street Southend-on-Sea SS1 1JE on 18 December 2015 | |
17 Dec 2015 | 4.20 | Statement of affairs with form 4.19 | |
17 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
17 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
20 Apr 2015 | CH01 | Director's details changed for Brett Warren Bishop on 20 April 2015 | |
22 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
15 May 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
26 Mar 2014 | AD01 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT United Kingdom on 26 March 2014 | |
05 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
20 Aug 2013 | MR01 | Registration of charge 062169460001 | |
18 Apr 2013 | AR01 | Annual return made up to 18 April 2013 with full list of shareholders | |
11 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
24 Aug 2012 | CERTNM |
Company name changed aplex roofing solutions LIMITED\certificate issued on 24/08/12
|
|
24 Aug 2012 | CONNOT | Change of name notice | |
23 Apr 2012 | AR01 | Annual return made up to 18 April 2012 with full list of shareholders | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
05 May 2011 | AR01 | Annual return made up to 18 April 2011 with full list of shareholders | |
20 Apr 2011 | AD01 | Registered office address changed from 8 Holgate Court, 4-10 Western Road, Romford Essex RM1 3JS on 20 April 2011 | |
21 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
06 May 2010 | AR01 | Annual return made up to 18 April 2010 with full list of shareholders | |
06 May 2010 | CH01 | Director's details changed for Brett Warren Bishop on 18 April 2010 |