APEX LIVE IN CARE LIMITED

Unit 5 Abbey Business Park Unit 5 Abbey Business Park, Farnham, GU9 8HT, England
StatusDISSOLVED
Company No.09632254
CategoryPrivate Limited Company
Incorporated10 Jun 2015
Age8 years, 11 months, 21 days
JurisdictionEngland Wales
Dissolution27 Aug 2019
Years4 years, 9 months, 5 days

SUMMARY

APEX LIVE IN CARE LIMITED is an dissolved private limited company with number 09632254. It was incorporated 8 years, 11 months, 21 days ago, on 10 June 2015 and it was dissolved 4 years, 9 months, 5 days ago, on 27 August 2019. The company address is Unit 5 Abbey Business Park Unit 5 Abbey Business Park, Farnham, GU9 8HT, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew William Ewers

Termination date: 2018-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jun 2018

Action Date: 07 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096322540002

Charge creation date: 2018-06-07

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2018

Action Date: 14 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-14

Documents

View document PDF

Accounts with accounts type small

Date: 10 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 10 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2016

Action Date: 07 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-07

New address: Unit 5 Abbey Business Park Monks Walk Farnham GU9 8HT

Old address: Northpoint House 52 High Street Knaphill Woking Surrey GU21 2PY England

Documents

View document PDF

Memorandum articles

Date: 30 Aug 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 21 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Resolution

Date: 11 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Aug 2016

Action Date: 29 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096322540001

Charge creation date: 2016-07-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2016

Action Date: 10 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2015

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-10

Officer name: Miss Nicola Ward

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2015

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Martin Booty

Appointment date: 2015-06-10

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Jun 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-03-31

Documents

View document PDF

Incorporation company

Date: 10 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBYSHOUSE LIMITED

192 LYNMOUTH AVENUE,CHELMSFORD,CM2 0FR

Number:11113974
Status:ACTIVE
Category:Private Limited Company

FLUE CENTRES LIMITED

LENNOX HOUSE,BATH,BA1 1LB

Number:03107806
Status:ACTIVE
Category:Private Limited Company

MARKETING RETROFIT LTD

FLAT 10, BUTTERLEY COURT OLD STONE BRIDGE,NOTTINGHAM,NG16 5NE

Number:08967199
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MOTORWAY BELTS AND COMPONENTS LIMITED

106 LONGLANDS,HEMEL HEMPSTEAD.,HP2 4ET

Number:00872404
Status:ACTIVE
Category:Private Limited Company

PHIL OAKES AVIATION TRAINING LIMITED

16 WALDRON ROAD,CREWE,CW1 5SX

Number:11617125
Status:ACTIVE
Category:Private Limited Company

PREMIER CREDIT SERVICES LIMITED

VALLEY ROAD,MERSEYSIDE,CH41 7ED

Number:03449709
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source