APEX HYDRALIFT LIMITED
Company Documents
| Date | Description |
|---|---|
| 19/12/2419 December 2024 | Final Gazette dissolved following liquidation |
| 19/12/2419 December 2024 | Final Gazette dissolved following liquidation |
| 19/09/2419 September 2024 | Return of final meeting in a creditors' voluntary winding up |
| 19/10/2319 October 2023 | Registered office address changed from 14 Oaks Dene Walderslade Woods Kent ME5 9HN to Spf, Suite 9 Ensign House Admirals Way London E14 9XQ on 2023-10-19 |
| 19/10/2319 October 2023 | Resolutions |
| 19/10/2319 October 2023 | Resolutions |
| 19/10/2319 October 2023 | Statement of affairs |
| 19/10/2319 October 2023 | Appointment of a voluntary liquidator |
| 31/03/2331 March 2023 | Micro company accounts made up to 2022-03-31 |
| 26/10/2226 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 21/10/2121 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 15/10/1915 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
| 27/09/1827 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 07/11/177 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 13/12/1613 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
| 17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
| 26/09/1626 September 2016 | APPOINTMENT TERMINATED, DIRECTOR EMMA WHEATLEY |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 26/10/1526 October 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
| 26/10/1526 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL WHEATLEY / 01/04/2014 |
| 08/09/158 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 16/10/1416 October 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
| 01/09/141 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 23/07/1423 July 2014 | COMPANY NAME CHANGED AYLESFORD MARINE AND DIVING LIMITED CERTIFICATE ISSUED ON 23/07/14 |
| 23/07/1423 July 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 30/05/1430 May 2014 | REGISTERED OFFICE CHANGED ON 30/05/2014 FROM 107 ROCHESTER ROAD AYLESFORD KENT ME20 7BL |
| 30/05/1430 May 2014 | REGISTERED OFFICE CHANGED ON 30/05/2014 FROM 14 OAKS DENE WALDERSLADE WOODS KENT ME5 9HN ENGLAND |
| 29/05/1429 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA JAYNE WHEATLEY / 30/03/2014 |
| 29/05/1429 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JAYNE WHEATLEY / 30/03/2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 07/11/137 November 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
| 30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 19/10/1219 October 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
| 25/06/1225 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 17/10/1117 October 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
| 05/09/115 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 15/10/1015 October 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
| 13/07/1013 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 20/10/0920 October 2009 | Annual return made up to 13 October 2009 with full list of shareholders |
| 18/08/0918 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 14/10/0814 October 2008 | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
| 30/07/0830 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 15/07/0815 July 2008 | PREVEXT FROM 31/10/2007 TO 31/03/2008 |
| 26/10/0726 October 2007 | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS |
| 11/11/0611 November 2006 | REGISTERED OFFICE CHANGED ON 11/11/06 FROM: 11 MURRAY STREET, CAMDEN LONDON GREATER LONDON NW1 9RE |
| 13/10/0613 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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