Advanced company searchLink opens in new window

APLEX UK LIMITED

Company number 06216946

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-04
20 Apr 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2012-08-21
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