APEX SHELTER SYSTEMS LTD

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved following liquidation

View Document

04/03/254 March 2025 Final Gazette dissolved following liquidation

View Document

04/12/244 December 2024 Return of final meeting in a creditors' voluntary winding up

View Document

29/07/2429 July 2024 Liquidators' statement of receipts and payments to 2024-06-01

View Document

04/08/234 August 2023 Liquidators' statement of receipts and payments to 2023-06-01

View Document

03/08/213 August 2021 Liquidators' statement of receipts and payments to 2021-06-01

View Document

25/06/2025 June 2020 REGISTERED OFFICE CHANGED ON 25/06/2020 FROM APEX HOUSE UNIT 3 26A HART STREET SOUTHPORT MERSEYSIDE PR8 6BT

View Document

17/06/2017 June 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/06/2012 June 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/06/2012 June 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

03/06/193 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

06/12/176 December 2017 CESSATION OF LESLIE CHARLES COLE AS A PSC

View Document

15/06/1715 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR LESLIE COLE

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

16/03/1616 March 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

07/01/167 January 2016 Annual return made up to 5 December 2015 with full list of shareholders

View Document

06/01/166 January 2016 21/05/15 STATEMENT OF CAPITAL GBP 100

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED DENYS COLE

View Document

01/05/151 May 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

20/12/1420 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064457100001

View Document

10/12/1410 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

01/05/141 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

02/01/142 January 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

05/06/135 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

03/01/133 January 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

19/06/1219 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

13/01/1213 January 2012 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH JONES / 31/12/2010

View Document

13/01/1213 January 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

13/01/1213 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JONES / 31/12/2010

View Document

09/05/119 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

24/01/1124 January 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

25/05/1025 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JONES / 30/01/2010

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE CHARLES COLE / 30/01/2010

View Document

30/01/1030 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/2008 FROM 22 DERBY ROAD SOUTHPORT MERSEYSIDE PR9 0TY

View Document

18/12/0718 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 SECRETARY RESIGNED

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

05/12/075 December 2007 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