Advanced company searchLink opens in new window

APEX CLEANING MACHINES LIMITED

Company number 06409087

Filter by category

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)
31 Mar 2023 AD01 Registered office address changed from Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN to 1066 London Road Leigh-on-Sea SS9 3NA on 31 March 2023
31 Mar 2023 600 Appointment of a voluntary liquidator
31 Mar 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-23
31 Mar 2023 LIQ02 Statement of affairs
25 Oct 2022 CS01 Confirmation statement made on 25 October 2022 with updates
13 Apr 2022 PSC05 Change of details for Apex Uk Property Investments Limited as a person with significant control on 8 January 2022
13 Apr 2022 CERTNM Company name changed apex general supplies and maintenance LIMITED\certificate issued on 13/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-08
12 Apr 2022 TM01 Termination of appointment of Leslie Frederick Banks as a director on 7 January 2022
27 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
11 Nov 2021 CS01 Confirmation statement made on 25 October 2021 with updates
28 Jan 2021 CS01 Confirmation statement made on 25 October 2020 with updates
22 Jan 2021 MR04 Satisfaction of charge 4 in full
06 Jan 2021 TM01 Termination of appointment of Simon Bailey as a director on 1 January 2021
06 Jan 2021 AP01 Appointment of Mr Leslie Frederick Banks as a director on 1 December 2020
18 Jun 2020 MR01 Registration of charge 064090870005, created on 17 June 2020
10 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
07 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with updates
06 Nov 2019 AP01 Appointment of Mr Simon Bailey as a director on 1 April 2019
11 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
13 Dec 2018 CS01 Confirmation statement made on 25 October 2018 with updates
21 Nov 2018 AP01 Appointment of Mr Samuel Conrad Lewis Bailey as a director on 2 August 2018
21 Nov 2018 AP01 Appointment of Mr Ricky Robin Banks as a director on 2 August 2018
21 Nov 2018 TM01 Termination of appointment of Leslie Frederick Banks as a director on 2 August 2018
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017