Advanced company searchLink opens in new window

APEX LINVAR LIMITED

Company number 07405229

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)
22 Feb 2016 TM01 Termination of appointment of Christopher Thomas Edge as a director on 22 January 2016
22 Feb 2016 AP01 Appointment of Andrew Butler as a director on 22 January 2016
22 Feb 2016 AP01 Appointment of Tony Baxter as a director on 22 January 2016
22 Feb 2016 AP01 Appointment of Ian Smith as a director on 22 January 2016
22 Feb 2016 AD01 Registered office address changed from Garamonde Drive Wymbush Milton Keynes Buckinghamshire MK8 8nd to Link House Halesfield 6 Telford Shropshire TF7 4LN on 22 February 2016
18 Feb 2016 AUD Auditor's resignation
13 Feb 2016 MR04 Satisfaction of charge 074052290002 in full
05 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jan 2016 MR01 Registration of charge 074052290003, created on 22 January 2016
26 Jan 2016 MR01 Registration of charge 074052290004, created on 22 January 2016
02 Dec 2015 AA01 Current accounting period extended from 31 December 2015 to 31 March 2016
02 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 3,740,161
30 Sep 2015 TM01 Termination of appointment of Stephen Turner Catling as a director on 24 August 2015
30 Sep 2015 AP01 Appointment of Mr Christopher Thomas Edge as a director on 24 August 2015
27 May 2015 SH01 Statement of capital following an allotment of shares on 6 May 2015
  • GBP 4,740,101
27 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
27 May 2015 SH08 Change of share class name or designation
21 Apr 2015 AA Group of companies' accounts made up to 31 December 2014
13 Jan 2015 SH01 Statement of capital following an allotment of shares on 22 December 2014
  • GBP 3,740,001
13 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
31 Dec 2014 MR04 Satisfaction of charge 1 in full
23 Dec 2014 MR01 Registration of charge 074052290002, created on 23 December 2014
08 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
22 Sep 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2,740,001
15 Nov 2013 TM01 Termination of appointment of Christopher Edge as a director