APEX CONTRACTING (PETERBOROUGH) LIMITED
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Final Gazette dissolved via voluntary strike-off |
22/04/2522 April 2025 | Final Gazette dissolved via voluntary strike-off |
04/10/244 October 2024 | Voluntary strike-off action has been suspended |
04/10/244 October 2024 | Voluntary strike-off action has been suspended |
03/09/243 September 2024 | First Gazette notice for voluntary strike-off |
21/08/2421 August 2024 | Application to strike the company off the register |
12/07/2412 July 2024 | Confirmation statement made on 2024-05-08 with no updates |
30/05/2430 May 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-08 with no updates |
21/03/2321 March 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-05-31 |
27/10/2127 October 2021 | Termination of appointment of Tony Arlow as a director on 2021-05-10 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
24/05/2124 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
10/05/2110 May 2021 | CONFIRMATION STATEMENT MADE ON 08/05/21, NO UPDATES |
23/07/2023 July 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/05/2021 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NICHOLLS / 21/05/2020 |
21/05/2021 May 2020 | PSC'S CHANGE OF PARTICULARS / MR MARK NICHOLLS / 21/05/2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
16/05/1916 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NICHOLLS / 16/05/2019 |
30/01/1930 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
30/10/1830 October 2018 | APPOINTMENT TERMINATED, SECRETARY KEITH FEARN |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
29/05/1829 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NICHOLLS / 01/01/2018 |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
21/06/1621 June 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
13/06/1613 June 2016 | APPOINTMENT TERMINATED, DIRECTOR PHILIP HAYDEN |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
15/02/1615 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
03/06/153 June 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
18/06/1418 June 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
06/02/146 February 2014 | DIRECTOR APPOINTED TONY ARLOW |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
29/05/1329 May 2013 | DISS40 (DISS40(SOAD)) |
28/05/1328 May 2013 | FIRST GAZETTE |
24/05/1324 May 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
17/01/1317 January 2013 | DIRECTOR APPOINTED PHILIP HAYDEN |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
21/05/1221 May 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
27/04/1227 April 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
13/05/1113 May 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
09/05/119 May 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
17/05/1017 May 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
25/08/0925 August 2009 | 31/05/08 TOTAL EXEMPTION FULL |
01/07/091 July 2009 | DISS40 (DISS40(SOAD)) |
30/06/0930 June 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
30/06/0930 June 2009 | FIRST GAZETTE |
03/03/093 March 2009 | Annual accounts small company total exemption made up to 31 May 2007 |
03/11/083 November 2008 | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
18/12/0718 December 2007 | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS |
22/05/0722 May 2007 | DIRECTOR RESIGNED |
01/11/061 November 2006 | NEW DIRECTOR APPOINTED |
15/06/0615 June 2006 | NEW DIRECTOR APPOINTED |
07/06/067 June 2006 | NEW SECRETARY APPOINTED |
05/06/065 June 2006 | SECRETARY RESIGNED |
05/06/065 June 2006 | DIRECTOR RESIGNED |
08/05/068 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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