Advanced company searchLink opens in new window

APEX CARBON SOLUTIONS LIMITED

Company number 06886876

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)
04 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
04 Nov 2020 WU15 Notice of final account prior to dissolution
14 Jul 2020 WU07 Progress report in a winding up by the court
24 Jul 2019 WU07 Progress report in a winding up by the court
18 Jul 2018 WU07 Progress report in a winding up by the court
12 Jul 2017 WU07 Progress report in a winding up by the court
26 Aug 2016 LIQ MISC INSOLVENCY:re progress report 07/05/2015-06/05/2016
01 Jun 2015 AD01 Registered office address changed from , Bergen House, 1 South View, Jarrow, Tyne & Wear, NE32 5JP, England to Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TZ on 1 June 2015
28 May 2015 4.31 Appointment of a liquidator
14 Apr 2014 COCOMP Order of court to wind up
17 Mar 2014 TM02 Termination of appointment of Donald Halling as a secretary
26 Apr 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
Statement of capital on 2013-04-26
  • GBP 1
01 Mar 2013 AA Total exemption small company accounts made up to 30 April 2012
16 May 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
09 May 2012 AD01 Registered office address changed from , 12 the Riverside Studios, Amethyst Road Newcastle Business Park, Newcastle upon Tyne, NE4 7YL on 9 May 2012
18 Apr 2012 AA Total exemption small company accounts made up to 30 April 2011
04 May 2011 AR01 Annual return made up to 24 April 2011 with full list of shareholders
01 Mar 2011 AA Total exemption small company accounts made up to 30 April 2010
14 Jul 2010 TM01 Termination of appointment of Arthur Wilby as a director
29 Apr 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders
29 Apr 2010 CH01 Director's details changed for Mr Robert Blagojevic on 24 April 2010
29 Apr 2010 TM02 Termination of appointment of Arthur Wilby as a secretary
29 Apr 2010 CH01 Director's details changed for Mr Arthur Wilby on 20 April 2010
01 Dec 2009 AP03 Appointment of Donald Keith Halling as a secretary
13 Jul 2009 288a Secretary appointed arthur wilby