Company NameApexi & Co Building Services Ltd
Company StatusDissolved
Company Number09477113
CategoryPrivate Limited Company
Incorporation Date9 March 2015(9 years ago)
Dissolution Date18 September 2018 (5 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Peter Wiltshire
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBawtry Hall South Parade
Bawtry
Doncaster
DN10 6JH
Director NameMr Dean Hartley
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBawtry Hall South Parade
Bawtry
Doncaster
DN10 6JH

Location

Registered AddressBawtry Hall South Parade
Bawtry
Doncaster
DN10 6JH
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishBawtry
WardRossington & Bawtry
Built Up AreaBawtry
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

29 March 2017Director's details changed for Mr Dean Hartley on 9 March 2017 (2 pages)
29 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
29 March 2017Director's details changed for Mr Peter Wiltshire on 9 March 2017 (2 pages)
9 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
24 August 2016Compulsory strike-off action has been discontinued (1 page)
23 August 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 1
(20 pages)
30 June 2016Registered office address changed from 3 st Edwins Drive Dunscroft Doncaster South Yorkshire DN7 4BB to 7 Bank End Road Blaxton Doncaster South Yorkshire DN9 3AN on 30 June 2016 (2 pages)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
20 January 2016Registered office address changed from , 40 New Hall Road, Edenthorpe, Doncaster, DN3 1QQ, United Kingdom to 3 st Edwins Drive Dunscroft Doncaster South Yorkshire DN7 4BB on 20 January 2016 (2 pages)
20 January 2016Registered office address changed from 40 New Hall Road Edenthorpe Doncaster DN3 1QQ United Kingdom to 3 st Edwins Drive Dunscroft Doncaster South Yorkshire DN7 4BB on 20 January 2016 (2 pages)
9 March 2015Incorporation
Statement of capital on 2015-03-09
  • GBP 2
(21 pages)