Advanced company searchLink opens in new window

APEX CONTRACT SOUTH LTD

Company number 07087143

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)
09 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
14 Aug 2014 DS01 Application to strike the company off the register
14 May 2014 AD01 Registered office address changed from 27 Glen Road Fleet Hampshire GU51 3QS on 14 May 2014
12 Feb 2014 AA Total exemption small company accounts made up to 30 November 2013
17 Dec 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
21 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
21 Dec 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
31 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
08 Dec 2011 AR01 Annual return made up to 25 November 2011 with full list of shareholders
23 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
23 Feb 2011 AR01 Annual return made up to 25 November 2010 with full list of shareholders
01 Feb 2011 CERTNM Company name changed axis scaffold LTD\certificate issued on 01/02/11
  • RES15 ‐ Change company name resolution on 2011-01-12
01 Feb 2011 CONNOT Change of name notice
14 Jan 2011 CONNOT Change of name notice
25 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)