PROLOGIS APEX PARK DC 3 (NO.2) LIMITED

Company Documents

DateDescription
23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

27/10/2327 October 2023 Application to strike the company off the register

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/09/2014 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW GRIFFITHS

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/11/1814 November 2018 DIRECTOR APPOINTED MR PAUL DAVID WESTON

View Document

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM 1 MONKSPATH HALL ROAD SOLIHULL WEST MIDLANDS B90 4FY

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/09/1721 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/04/164 April 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

04/04/164 April 2016 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS DAVID MAYHEW SMITH / 01/04/2016

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DONALD GRIFFITHS / 21/08/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/09/1522 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

10/04/1510 April 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

29/04/1429 April 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/12/1311 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

11/12/1311 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/12/1311 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, DIRECTOR MARK LEWIS

View Document

25/09/1325 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MR NICHOLAS DAVID MAYHEW SMITH

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MR ANDREW DONALD GRIFFITHS

View Document

22/05/1322 May 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

29/05/1229 May 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

15/02/1215 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/04/1112 April 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

29/09/1029 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

24/02/1024 February 2010 SECRETARY APPOINTED NICHOLAS DAVID MAYHEW SMITH

View Document

23/02/1023 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

22/01/1022 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/01/1022 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/01/1015 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/01/1015 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/11/0924 November 2009 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, SECRETARY MARK STEPHENSON

View Document

16/10/0916 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/03/0912 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/02/0811 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0619 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

04/03/054 March 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

24/02/0424 February 2004 LOCATION OF DEBENTURE REGISTER

View Document

24/02/0424 February 2004 LOCATION OF REGISTER OF MEMBERS

View Document

24/02/0424 February 2004 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

06/02/046 February 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

28/03/0328 March 2003 DIRECTOR RESIGNED

View Document

28/03/0328 March 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0313 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/037 January 2003 S366A DISP HOLDING AGM 31/10/02

View Document

11/12/0211 December 2002 COMPANY NAME CHANGED PROLOGIS APEX PARK DC 1 (NO.2) L IMITED CERTIFICATE ISSUED ON 11/12/02

View Document

22/11/0222 November 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02

View Document

22/11/0222 November 2002 REGISTERED OFFICE CHANGED ON 22/11/02 FROM: KINGSPARK HOUSE 1 MONKSPATH HALL ROAD SOLIHULL WEST MIDLANDS B90 4FY

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 SECRETARY RESIGNED

View Document

11/07/0211 July 2002 NEW SECRETARY APPOINTED

View Document

02/07/022 July 2002 NEW SECRETARY APPOINTED

View Document

01/07/021 July 2002 SECRETARY RESIGNED

View Document

27/02/0227 February 2002 NEW SECRETARY APPOINTED

View Document

27/02/0227 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 REGISTERED OFFICE CHANGED ON 26/02/02 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS, B3 2JR

View Document

26/02/0226 February 2002 SECRETARY RESIGNED

View Document

20/02/0220 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company