APEX HOMES (RIPON) TWO LTD

Company Documents

DateDescription
02/04/252 April 2025 Administrator's progress report

View Document

05/03/255 March 2025 Notice of extension of period of Administration

View Document

01/10/241 October 2024 Administrator's progress report

View Document

26/09/2426 September 2024 Termination of appointment of Craig Lawrence Phillips as a director on 2024-04-12

View Document

17/05/2417 May 2024 Notice of deemed approval of proposals

View Document

01/05/241 May 2024 Statement of administrator's proposal

View Document

01/05/241 May 2024 Statement of affairs with form AM02SOA

View Document

19/03/2419 March 2024 Registered office address changed from 13 Cathedral Mews Ripon HG4 2JU England to The Hemington Millhouse Business Centre Station Road Castle Donington DE74 2NJ on 2024-03-19

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

07/03/247 March 2024 Appointment of an administrator

View Document

04/04/234 April 2023 Micro company accounts made up to 2022-03-31

View Document

23/03/2323 March 2023 Registered office address changed from 44 Kirkgate Ripon HG4 1PB England to 13 Cathedral Mews Ripon HG4 2JU on 2023-03-23

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

09/03/239 March 2023 Compulsory strike-off action has been discontinued

View Document

09/03/239 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Micro company accounts made up to 2021-03-31

View Document

05/01/225 January 2022 Director's details changed for Mr Craig Lawrence Phillips on 2022-01-05

View Document

05/01/225 January 2022 Registered office address changed from 2 Woodhill Cottages Reas Lane Marton Cum Grafton York YO51 9QD England to 44 Kirkgate Ripon HG4 1PB on 2022-01-05

View Document

08/12/218 December 2021 Registered office address changed from 4 st. Marys Court North Stainley Ripon HG4 3HG England to 2 Woodhill Cottages Reas Lane Marton Cum Grafton York YO51 9QD on 2021-12-08

View Document

08/12/218 December 2021 Confirmation statement made on 2021-03-09 with no updates

View Document

28/09/2128 September 2021 Registration of charge 125076790004, created on 2021-09-24

View Document

28/09/2128 September 2021 Registration of charge 125076790005, created on 2021-09-24

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/03/2010 March 2020 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