Advanced company searchLink opens in new window

APEX BRISTOL LIMITED

Company number 03431619

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Nov 2015 SOAS(A) Voluntary strike-off action has been suspended
24 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2015 DS01 Application to strike the company off the register
04 Nov 2015 TM01 Termination of appointment of Elizabeth Anne Patrick as a director on 9 October 2015
18 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Apr 2015 AP01 Appointment of Mrs Elizabeth Anne Patrick as a director on 24 March 2015
09 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Oct 2014 AR01 Annual return made up to 5 September 2014
Statement of capital on 2014-10-29
  • GBP 2
18 Dec 2013 CERTNM Company name changed connect care LIMITED\certificate issued on 18/12/13
  • RES15 ‐ Change company name resolution on 2013-12-18
18 Dec 2013 CONNOT Change of name notice
01 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Oct 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
18 Jul 2013 AD01 Registered office address changed from 55 Prestbury Yate Bristol BS37 4LD on 18 July 2013
18 Jul 2013 AP01 Appointment of Mr Malcolm Stuart Patrick as a director
18 Jul 2013 TM01 Termination of appointment of Glenys Williams as a director
30 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Nov 2012 AR01 Annual return made up to 5 September 2012 with full list of shareholders
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
30 Sep 2011 AR01 Annual return made up to 5 September 2011 with full list of shareholders
24 Jul 2011 TM02 Termination of appointment of Lawrence Nicholls as a secretary
01 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
27 Sep 2010 AR01 Annual return made up to 5 September 2010 with full list of shareholders
27 Sep 2010 CH01 Director's details changed for Glenys Christine Williams on 2 October 2009
22 Jan 2010 AA01 Current accounting period shortened from 31 August 2010 to 31 March 2010