BASE TO APEX LIMITED
Company Documents
Date | Description |
---|---|
30/08/2430 August 2024 | Final Gazette dissolved following liquidation |
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 |
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 |
30/05/2430 May 2024 | Return of final meeting in a creditors' voluntary winding up |
17/05/2317 May 2023 | Liquidators' statement of receipts and payments to 2023-03-23 |
05/04/225 April 2022 | Appointment of a voluntary liquidator |
05/04/225 April 2022 | Resolutions |
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 |
05/04/225 April 2022 | Statement of affairs |
05/04/225 April 2022 | Resolutions |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
15/10/2015 October 2020 | REGISTERED OFFICE CHANGED ON 15/10/2020 FROM UNIT 7 CHARLESTOWN WORKS CHARLESTOWN ROAD GLOSSOP DERBYSHIRE SK13 8LJ |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/03/209 March 2020 | 31/03/19 TOTAL EXEMPTION FULL |
09/12/199 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES |
12/03/1912 March 2019 | COMPANY NAME CHANGED VILLAGE CONSERVATORIES AND EXTENSIONS LIMITED CERTIFICATE ISSUED ON 12/03/19 |
06/03/196 March 2019 | REGISTERED OFFICE CHANGED ON 06/03/2019 FROM 31 SACKVILLE STREET MANCHESTER M1 3LZ ENGLAND |
21/11/1821 November 2018 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HEALEY |
10/03/1810 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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