Advanced company searchLink opens in new window

APEX BRICKWORK CONTRACTING LIMITED

Company number 08214232

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-12
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
  • GBP 1
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
  • GBP 1
13 Apr 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
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
  • GBP 1
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