- Company Overview for APEX HEATING & PLUMBING MERCHANT LIMITED (07262585)
- Filing history for APEX HEATING & PLUMBING MERCHANT LIMITED (07262585)
- People for APEX HEATING & PLUMBING MERCHANT LIMITED (07262585)
- More for APEX HEATING & PLUMBING MERCHANT LIMITED (07262585)
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
|
|
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
|
|
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
|
|
04 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 2 August 2010
|
|
24 May 2010 | NEWINC |
Incorporation
|