Advanced company searchLink opens in new window

APEX HEATING & PLUMBING MERCHANT LIMITED

Company number 07262585

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)
18 Nov 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jun 2014 AD01 Registered office address changed from 72 Stour Street Birmingham B18 7AJ England on 13 June 2014
03 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2013 AP01 Appointment of Mr Kamal Farrukh as a director
12 Nov 2013 TM01 Termination of appointment of Adnan Chauhan as a director
12 Nov 2013 TM01 Termination of appointment of Tariq Zaman as a director
11 Nov 2013 AP01 Appointment of Mr Adnan Mustafa Chauhan as a director
18 Jun 2013 AD01 Registered office address changed from 76 Stour Street Birmingham B18 7AJ United Kingdom on 18 June 2013
19 Apr 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
Statement of capital on 2013-04-19
  • GBP 3
26 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
21 Mar 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
16 Feb 2012 AD01 Registered office address changed from C/O Morgan Reach Accountancy Limited Image House 67-73 Constitution Hill Birmingham B19 3JX United Kingdom on 16 February 2012
24 Jan 2012 CERTNM Company name changed greengates care LTD\certificate issued on 24/01/12
  • RES15 ‐ Change company name resolution on 2012-01-22
  • NM01 ‐ Change of name by resolution
23 Jan 2012 TM01 Termination of appointment of Morgan Reach Accountancy Limited as a director
23 Jan 2012 AP01 Appointment of Mr Tariq Zaman as a director
06 Jun 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
06 Jun 2011 AD01 Registered office address changed from 36 Wilcot Close Bisley Surrey GU24 9DE England on 6 June 2011
06 Jun 2011 AP02 Appointment of Morgan Reach Accountancy Limited as a director
06 Jun 2011 AA Accounts for a dormant company made up to 31 May 2011
06 Jun 2011 TM02 Termination of appointment of Sunita Verma as a secretary
06 Jun 2011 TM01 Termination of appointment of Amit Verma as a director
05 Aug 2010 SH01 Statement of capital following an allotment of shares on 2 August 2010
  • GBP 4
04 Aug 2010 SH01 Statement of capital following an allotment of shares on 2 August 2010
  • GBP 3
24 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted