Advanced company searchLink opens in new window

APEX BIKE PERFORMANCE LIMITED

Company number 08142911

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)
24 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Dec 2016 AA Total exemption small company accounts made up to 31 July 2016
08 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 Oct 2016 DS01 Application to strike the company off the register
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2016 CH01 Director's details changed for Mr Ceri Pritchard on 13 July 2016
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
12 Feb 2016 TM01 Termination of appointment of Charles Alexander John Beckett Baker as a director on 29 January 2016
20 Jul 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 104
05 Dec 2014 AA Total exemption small company accounts made up to 31 July 2014
17 Jul 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 104
16 Jul 2014 CH01 Director's details changed for Mr Ceri Pritchard on 31 July 2013
16 Jul 2014 CH01 Director's details changed for Charles Alexander John Beckett Baker on 31 July 2013
11 Jun 2014 CH01 Director's details changed for Charles Alexander John Becket Baker on 14 May 2013
10 Jun 2014 SH02 Sub-division of shares on 27 March 2014
10 Jun 2014 SH06 Cancellation of shares. Statement of capital on 26 March 2014
  • GBP 79
10 Jun 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 27/03/2014
10 Jun 2014 SH03 Purchase of own shares.
03 Jun 2014 SH01 Statement of capital following an allotment of shares on 27 March 2014
  • GBP 104
03 Jun 2014 SH01 Statement of capital following an allotment of shares on 20 July 2013
  • GBP 104
03 Jun 2014 TM01 Termination of appointment of Christopher Ball as a director
11 Mar 2014 AD01 Registered office address changed from Flat1, 361a Upper Richmond Road West London SW14 8QN on 11 March 2014
12 Feb 2014 AA Total exemption small company accounts made up to 31 July 2013
19 Jul 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
07 Feb 2013 AD01 Registered office address changed from Unit 8 Brynmenyn Business Centre St Theodores Way Brynmenyn Bridgend CF32 9TZ on 7 February 2013