- Company Overview for APEX BRICKWORK CONTRACTING LIMITED (08214232)
- Filing history for APEX BRICKWORK CONTRACTING LIMITED (08214232)
- People for APEX BRICKWORK CONTRACTING LIMITED (08214232)
- Insolvency for APEX BRICKWORK CONTRACTING LIMITED (08214232)
- More for APEX BRICKWORK CONTRACTING LIMITED (08214232)
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 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Oct 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 11 May 2018 | |
01 Jun 2017 | AD01 | Registered office address changed from Room 1a First Floor 4 Tannery House Tannery Lane Send Woking Surrey GU23 7EF to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 1 June 2017 | |
31 May 2017 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
27 May 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
26 May 2015 | AR01 |
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
13 Apr 2015 | AR01 |
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
01 Dec 2014 | AD01 | Registered office address changed from 6 Metro Buildings Goldsworth Road Woking Surrey GU21 6LF to Room 1a First Floor 4 Tannery House Tannery Lane Send Woking Surrey GU23 7EF on 1 December 2014 | |
13 Nov 2014 | TM01 | Termination of appointment of Andrew Avid Mcgill as a director on 13 November 2014 | |
13 Nov 2014 | AP01 | Appointment of Andrew David Mcgill as a director on 15 August 2014 | |
18 Aug 2014 | AP01 | Appointment of Andrew Avid Mcgill as a director on 15 August 2014 | |
18 Aug 2014 | TM01 | Termination of appointment of Andrew Avid Mcgill as a director on 18 August 2014 | |
18 Aug 2014 | AP01 | Appointment of Andrew Avid Mcgill as a director on 15 August 2014 | |
18 Aug 2014 | TM01 | Termination of appointment of Jeremiah George Conners as a director on 15 August 2014 | |
19 Jul 2014 | TM01 | Termination of appointment of Joe Ryan Sherry as a director on 19 July 2014 | |
19 Jul 2014 | AP01 | Appointment of Jeremiah George Conners as a director on 19 July 2014 | |
15 Jun 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
22 May 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
22 May 2014 | TM01 | Termination of appointment of Cheryl Mcgill as a director | |
22 May 2014 | AP01 | Appointment of Joe Ryan Sherry as a director | |
14 May 2014 | AP01 | Appointment of Cheryl Mcgill as a director | |
14 May 2014 | TM01 | Termination of appointment of Mcgill Cheryl as a director |