About

Registered Number: 04725913
Date of Incorporation: 07/04/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 01/11/2016 (7 years and 6 months ago)
Registered Address: Unit 30 The Derwent Business Centre, Clarke Street, Derby, Derbyshire, DE1 2BU

 

Based in Derbyshire, Apex Construction Ltd was founded on 07 April 2003, it's status in the Companies House registry is set to "Dissolved".

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 November 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 01 August 2016
4.68 - Liquidator's statement of receipts and payments 20 June 2016
4.68 - Liquidator's statement of receipts and payments 15 January 2015
AD01 - Change of registered office address 14 May 2014
4.68 - Liquidator's statement of receipts and payments 20 March 2014
AD01 - Change of registered office address 30 November 2012
RESOLUTIONS - N/A 29 November 2012
RESOLUTIONS - N/A 29 November 2012
4.20 - N/A 29 November 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 29 November 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 29 April 2011
CH01 - Change of particulars for director 29 April 2011
CH01 - Change of particulars for director 29 April 2011
CH03 - Change of particulars for secretary 29 April 2011
AA - Annual Accounts 25 November 2010
AD01 - Change of registered office address 28 September 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 15 April 2008
395 - Particulars of a mortgage or charge 29 February 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 20 April 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 18 April 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 29 September 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
363s - Annual Return 26 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
287 - Change in situation or address of Registered Office 22 April 2003
287 - Change in situation or address of Registered Office 16 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
NEWINC - New incorporation documents 07 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 18 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.