- Company Overview for APEX CARBON SOLUTIONS LIMITED (06886876)
- Filing history for APEX CARBON SOLUTIONS LIMITED (06886876)
- People for APEX CARBON SOLUTIONS LIMITED (06886876)
- Insolvency for APEX CARBON SOLUTIONS LIMITED (06886876)
- More for APEX CARBON SOLUTIONS LIMITED (06886876)
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
|
|
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 |