APK SAXON STRUCTURAL STEELWORK LIMITED

07386127
BEDE HOUSE 3 BELMONT BUSINESS PARK DURHAM DH1 1TW

Documents

Documents
Date Category Description Pages
18 May 2021 gazette Gazette Dissolved Liquidation 1 Buy now
18 Feb 2021 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 21 Buy now
27 Mar 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
09 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 Mar 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
08 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Feb 2018 insolvency Liquidation Voluntary Statement Of Affairs 11 Buy now
07 Feb 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
07 Feb 2018 resolution Resolution 1 Buy now
08 Dec 2017 officers Termination of appointment of director (Adam Paul Kirkbride) 1 Buy now
23 Oct 2017 officers Termination of appointment of director (Chistopher Andrew Wharton) 1 Buy now
11 Aug 2017 mortgage Registration of a charge 25 Buy now
10 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
10 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
17 Jul 2017 officers Appointment of director (Mr Paul Kirkbride) 2 Buy now
17 Jul 2017 officers Appointment of director (Mr Oliver Kirkbride) 2 Buy now
14 Mar 2017 resolution Resolution 2 Buy now
06 Feb 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
03 Feb 2017 officers Appointment of director (Mr Adam Paul Kirkbride) 2 Buy now
24 Jan 2017 officers Termination of appointment of director (Simon Leadbeater) 1 Buy now
24 Jan 2017 officers Termination of appointment of director (Faye Wharton) 1 Buy now
24 Jan 2017 change-of-name Change Of Name Notice 2 Buy now
20 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Mar 2016 accounts Annual Accounts 8 Buy now
09 Oct 2015 annual-return Annual Return 5 Buy now
22 Jan 2015 accounts Annual Accounts 8 Buy now
03 Nov 2014 annual-return Annual Return 5 Buy now
04 Dec 2013 accounts Annual Accounts 8 Buy now
09 Oct 2013 annual-return Annual Return 5 Buy now
21 Jan 2013 accounts Annual Accounts 7 Buy now
01 Oct 2012 annual-return Annual Return 5 Buy now
01 Oct 2012 officers Change of particulars for director (Simon Leadbeater) 2 Buy now
25 Jan 2012 accounts Annual Accounts 6 Buy now
14 Nov 2011 annual-return Annual Return 5 Buy now
24 May 2011 officers Change of particulars for director (Faye Porthouse) 3 Buy now
24 May 2011 mortgage Particulars of a mortgage or charge 6 Buy now
07 Jan 2011 mortgage Particulars of a mortgage or charge 11 Buy now
23 Sep 2010 incorporation Incorporation Company 19 Buy now