- Company Overview for APEX BRISTOL LIMITED (03431619)
- Filing history for APEX BRISTOL LIMITED (03431619)
- People for APEX BRISTOL LIMITED (03431619)
- More for APEX BRISTOL LIMITED (03431619)
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
|
|
18 Dec 2013 | CERTNM |
Company name changed connect care LIMITED\certificate issued on 18/12/13
|
|
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
|
|
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 |