- Company Overview for APEX BRICKWORKS (UK) LTD (06862677)
- Filing history for APEX BRICKWORKS (UK) LTD (06862677)
- People for APEX BRICKWORKS (UK) LTD (06862677)
- More for APEX BRICKWORKS (UK) LTD (06862677)
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) |
---|---|---|---|
18 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Apr 2015 | DS01 | Application to strike the company off the register | |
16 Mar 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
27 May 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
13 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
23 Apr 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
10 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
20 Jun 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
21 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
21 Jun 2011 | AR01 | Annual return made up to 30 March 2011 with full list of shareholders | |
21 Jun 2011 | CH04 | Secretary's details changed for Vickers Reynolds & Co Ltd on 30 March 2011 | |
21 Jun 2011 | AD01 | Registered office address changed from the Stables Old Forge Trading Est Pedmore Road Stourbridge West Midlands DY9 8DG England on 21 June 2011 | |
25 Nov 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
26 Apr 2010 | AD01 | Registered office address changed from Morgan House the Hayes Trading Estate, Folkes Road Lye Stourbridge West Midlands DY9 8RG on 26 April 2010 | |
13 Apr 2010 | AR01 | Annual return made up to 30 March 2010 with full list of shareholders | |
13 Apr 2010 | CH04 | Secretary's details changed for Vickers Reynolds & Co Ltd on 30 March 2010 | |
13 Apr 2010 | CH01 | Director's details changed for Keith Peter Jones on 30 March 2010 | |
26 Mar 2010 | AD01 | Registered office address changed from 111-112 Pedmore Road Lye Stourbridge DY9 8DG England on 26 March 2010 | |
07 May 2009 | 288c | Director's change of particulars / keith jones / 06/05/2009 | |
30 Mar 2009 | NEWINC | Incorporation |