Advanced company searchLink opens in new window

APEX UTILITIES (SOUTH WEST) LIMITED

Company number 06218487

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)
26 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
26 May 2016 L64.07 Completion of winding up
21 Dec 2011 COCOMP Order of court to wind up
07 Jun 2011 AR01 Annual return made up to 18 April 2011 with full list of shareholders
Statement of capital on 2011-06-07
  • GBP 2
07 Jun 2011 CH01 Director's details changed for Julian Anthony George Barnes on 23 January 2011
01 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
21 Apr 2010 AR01 Annual return made up to 18 April 2010 with full list of shareholders
21 Apr 2010 AD03 Register(s) moved to registered inspection location
21 Apr 2010 AD02 Register inspection address has been changed
21 Apr 2010 CH01 Director's details changed for Julian Anthony George Barnes on 31 October 2009
21 Apr 2010 TM02 Termination of appointment of Julie Buery as a secretary
07 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
22 Apr 2009 363a Return made up to 18/04/09; full list of members
23 Feb 2009 AA Accounts for a dormant company made up to 30 June 2008
20 Feb 2009 288b Appointment terminated director ian morris
19 Aug 2008 225 Accounting reference date extended from 30/04/2008 to 30/06/2008
11 Aug 2008 652C Withdrawal of application for striking off
31 Jul 2008 363a Return made up to 18/04/08; full list of members
31 Jul 2008 288b Appointment terminated secretary caroline hooper
11 Jun 2008 GAZ1(A) First Gazette notice for voluntary strike-off
07 May 2008 652a Application for striking-off
12 Nov 2007 288a New secretary appointed
28 Apr 2007 288b Director resigned
28 Apr 2007 288b Secretary resigned
28 Apr 2007 288a New director appointed