Apex Building Contractors LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 31, 2025)
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2025-01-31 | |
Employees | £2 | 0% |
Total assets | £3,433 | -346.96% |
APEX BUILDING CONTRACTORS LIMITED
Company type | Private Limited Company, Active |
Company Number | 12389820 |
Universal Entity Code | 2433-3817-3169-0900 |
Record last updated | Thursday, December 2, 2021 4:34:03 AM UTC |
Official Address | 71 Shelton Street Holborn And Covent Garden There are 175,349 companies registered at this street |
Locality | Holborn And Covent Gardenlondon |
Region | CamdenLondon, England |
Postal Code | WC2H9JQ |
Sector | Other building completion and finishing |
Visits
-
Lee Smith (born on Feb 24, 1947), 403 companies
Document Type | Publication date | Download link | |
Registry | Nov 30, 2021 | Resignation of one Director (a man) |  |
Registry | Jan 7, 2020 | Two appointments: 2 men |  |
Registry | Jul 26, 2012 | Second notification of strike-off action in london gazette |  |
Registry | Apr 26, 2012 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Mar 1, 2012 | Liquidator's progress report |  |
Registry | Feb 7, 2011 | Change of registered office address |  |
Registry | Feb 7, 2011 | Statement of company's affairs |  |
Registry | Feb 7, 2011 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Feb 7, 2011 | Extraordinary resolution in creditors, voluntary liquidation |  |
Financials | Nov 26, 2010 | Annual accounts |  |
Registry | Sep 14, 2010 | Annual return |  |
Financials | Jan 20, 2010 | Annual accounts |  |
Registry | Oct 16, 2009 | Annual return |  |
Registry | Oct 8, 2008 | Annual return 3414... |  |
Registry | Oct 6, 2008 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Financials | Sep 29, 2008 | Annual accounts |  |
Registry | Aug 9, 2007 | Annual return |  |
Financials | Jul 30, 2007 | Annual accounts |  |
Financials | Jan 6, 2007 | Annual accounts 3414... |  |
Registry | Aug 8, 2006 | Annual return |  |
Financials | Nov 29, 2005 | Annual accounts |  |
Registry | Nov 29, 2005 | Change of accounting reference date |  |
Registry | Sep 8, 2005 | Annual return |  |
Financials | Jan 11, 2005 | Annual accounts |  |
Registry | Aug 20, 2004 | Annual return |  |
Financials | Oct 29, 2003 | Annual accounts |  |
Registry | Aug 18, 2003 | Annual return |  |
Financials | Dec 5, 2002 | Annual accounts |  |
Registry | Sep 23, 2002 | Annual return |  |
Financials | Nov 13, 2001 | Annual accounts |  |
Registry | Aug 10, 2001 | Annual return |  |
Financials | Feb 7, 2001 | Annual accounts |  |
Registry | Oct 13, 2000 | Annual return |  |
Financials | Mar 15, 2000 | Annual accounts |  |
Registry | Sep 10, 1999 | Annual return |  |
Financials | Jan 28, 1999 | Annual accounts |  |
Registry | Jan 4, 1999 | Resignation of a director |  |
Registry | Nov 30, 1998 | Resignation of one Surveyor and one Director (a man) |  |
Registry | Aug 28, 1998 | Annual return |  |
Registry | Nov 19, 1997 | Change in situation or address of registered office |  |
Registry | Sep 9, 1997 | Change of accounting reference date |  |
Registry | Sep 3, 1997 | Particulars of a mortgage or charge |  |
Registry | Aug 14, 1997 | Appointment of a director |  |
Registry | Aug 14, 1997 | Appointment of a secretary |  |
Registry | Aug 14, 1997 | Appointment of a director |  |
Registry | Aug 11, 1997 | Appointment of a woman as Secretary |  |
Registry | Aug 8, 1997 | Two appointments: 2 men |  |
Registry | Aug 4, 1997 | Two appointments: a man and a woman |  |