- Company Overview for APEX PROPERTIES (YORKS) LTD (08581878)
- Filing history for APEX PROPERTIES (YORKS) LTD (08581878)
- People for APEX PROPERTIES (YORKS) LTD (08581878)
- More for APEX PROPERTIES (YORKS) LTD (08581878)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jul 2020 | DS01 | Application to strike the company off the register | |
29 Aug 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
23 Jun 2019 | CS01 | Confirmation statement made on 23 June 2019 with no updates | |
07 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
14 Jul 2018 | CS01 | Confirmation statement made on 24 June 2018 with no updates | |
23 Oct 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
23 Jul 2017 | CS01 | Confirmation statement made on 24 June 2017 with no updates | |
23 Jul 2017 | PSC01 | Notification of Christopher Harper as a person with significant control on 6 April 2016 | |
15 Feb 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
13 Jul 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
|
|
30 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
25 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
10 Jul 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
10 Oct 2013 | CH01 | Director's details changed for Mr Christopher James Harper on 1 August 2013 | |
01 Aug 2013 | CH01 | Director's details changed for Mr Christopher James Harper on 22 July 2013 | |
17 Jul 2013 | AD01 | Registered office address changed from 14 Back Heights Lane Thornton Bradford West Yorkshire BD13 3RP United Kingdom on 17 July 2013 | |
24 Jun 2013 | NEWINC |
Incorporation
|