BASE TO APEX LIMITED

Company Documents

DateDescription
30/08/2430 August 2024 Final Gazette dissolved following liquidation

View Document

16/07/2416 July 2024 Registered office address changed from Suite 500 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-16

View Document

28/06/2428 June 2024 Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 2024-06-28

View Document

30/05/2430 May 2024 Return of final meeting in a creditors' voluntary winding up

View Document

17/05/2317 May 2023 Liquidators' statement of receipts and payments to 2023-03-23

View Document

05/04/225 April 2022 Appointment of a voluntary liquidator

View Document

05/04/225 April 2022 Resolutions

View Document

05/04/225 April 2022 Registered office address changed from Hurst Mill Yard Hurst Road Glossop SK13 7PX to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2022-04-05

View Document

05/04/225 April 2022 Statement of affairs

View Document

05/04/225 April 2022 Resolutions

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/10/2015 October 2020 REGISTERED OFFICE CHANGED ON 15/10/2020 FROM UNIT 7 CHARLESTOWN WORKS CHARLESTOWN ROAD GLOSSOP DERBYSHIRE SK13 8LJ

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

12/03/1912 March 2019 COMPANY NAME CHANGED VILLAGE CONSERVATORIES AND EXTENSIONS LIMITED CERTIFICATE ISSUED ON 12/03/19

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM 31 SACKVILLE STREET MANCHESTER M1 3LZ ENGLAND

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW HEALEY

View Document

10/03/1810 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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