APEX HOMES (RIPON) TWO LTD
Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Administrator's progress report |
05/03/255 March 2025 | Notice of extension of period of Administration |
01/10/241 October 2024 | Administrator's progress report |
26/09/2426 September 2024 | Termination of appointment of Craig Lawrence Phillips as a director on 2024-04-12 |
17/05/2417 May 2024 | Notice of deemed approval of proposals |
01/05/241 May 2024 | Statement of administrator's proposal |
01/05/241 May 2024 | Statement of affairs with form AM02SOA |
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 |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
07/03/247 March 2024 | Appointment of an administrator |
04/04/234 April 2023 | Micro company accounts made up to 2022-03-31 |
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 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-09 with no updates |
09/03/239 March 2023 | Compulsory strike-off action has been discontinued |
09/03/239 March 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/03/2225 March 2022 | Micro company accounts made up to 2021-03-31 |
05/01/225 January 2022 | Director's details changed for Mr Craig Lawrence Phillips on 2022-01-05 |
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 |
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 |
08/12/218 December 2021 | Confirmation statement made on 2021-03-09 with no updates |
28/09/2128 September 2021 | Registration of charge 125076790004, created on 2021-09-24 |
28/09/2128 September 2021 | Registration of charge 125076790005, created on 2021-09-24 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/03/2010 March 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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