APEX PRINT FINISHERS (UK) LTD

Register to unlock more data on OkredoRegister

APEX PRINT FINISHERS (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07594131

Incorporation date

06/04/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire DN31 2LJCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2011)
dot icon22/07/2025
Final Gazette dissolved following liquidation
dot icon22/04/2025
Return of final meeting in a creditors' voluntary winding up
dot icon02/12/2024
Liquidators' statement of receipts and payments to 2024-10-14
dot icon13/12/2023
Liquidators' statement of receipts and payments to 2023-10-14
dot icon08/03/2023
Registered office address changed from Wilkin Chapman Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ to Wilkin Chapman Llp, Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 2023-03-08
dot icon18/12/2022
Liquidators' statement of receipts and payments to 2022-10-14
dot icon03/08/2022
Removal of liquidator by court order
dot icon05/01/2022
Registered office address changed from Wilkin Chapman Business Solutions Limited 1st Floor Consort House Waterdale Doncaster DN1 3HR to Wilkin Chapman Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 2022-01-05
dot icon11/11/2021
Liquidators' statement of receipts and payments to 2021-10-14
dot icon12/05/2021
Removal of liquidator by court order
dot icon04/05/2021
Appointment of a voluntary liquidator
dot icon22/01/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon14/11/2020
Registered office address changed from 19 Fountain Street Morley Leeds West Yorkshire LS27 9AE to 1st Floor Consort House Waterdale Doncaster DN1 3HR on 2020-11-14
dot icon05/11/2020
Statement of affairs
dot icon05/11/2020
Resolutions
dot icon05/11/2020
Appointment of a voluntary liquidator
dot icon15/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon15/04/2020
Compulsory strike-off action has been discontinued
dot icon14/04/2020
Micro company accounts made up to 2019-03-31
dot icon20/03/2020
Compulsory strike-off action has been suspended
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon08/04/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon13/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon13/04/2018
Termination of appointment of David Martin Haigh as a director on 2018-03-01
dot icon17/03/2018
Compulsory strike-off action has been discontinued
dot icon15/03/2018
Micro company accounts made up to 2017-03-31
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon09/06/2017
Confirmation statement made on 2017-04-06 with updates
dot icon18/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/05/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/10/2015
Appointment of Mr Paul Royston as a director on 2015-10-01
dot icon31/05/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon20/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/04/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon09/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/10/2013
Previous accounting period shortened from 2013-04-30 to 2013-03-31
dot icon19/05/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon15/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon08/06/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon17/05/2012
Director's details changed for Mrs Shirley Diane Sykes on 2012-01-01
dot icon16/05/2012
Appointment of Mrs Shirley Diane Sykes as a director
dot icon16/05/2012
Appointment of Mr David Martin Haigh as a director
dot icon11/11/2011
Appointment of Mr Mark Clegg as a director
dot icon06/04/2011
Termination of appointment of Yomtov Jacobs as a director
dot icon06/04/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconNext confirmation date
06/04/2021
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacobs, Yomtov Eliezer
Director
06/04/2011 - 06/04/2011
19642
Briers, Shirley Diane
Director
06/04/2011 - Present
1
Clegg, Mark
Director
06/04/2011 - Present
-
Royston, Paul
Director
01/10/2015 - Present
-
Haigh, David Martin
Director
06/04/2011 - 01/03/2018
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APEX PRINT FINISHERS (UK) LTD

APEX PRINT FINISHERS (UK) LTD is an(a) Dissolved company incorporated on 06/04/2011 with the registered office located at Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire DN31 2LJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APEX PRINT FINISHERS (UK) LTD?

toggle

APEX PRINT FINISHERS (UK) LTD is currently Dissolved. It was registered on 06/04/2011 and dissolved on 22/07/2025.

Where is APEX PRINT FINISHERS (UK) LTD located?

toggle

APEX PRINT FINISHERS (UK) LTD is registered at Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire DN31 2LJ.

What does APEX PRINT FINISHERS (UK) LTD do?

toggle

APEX PRINT FINISHERS (UK) LTD operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

What is the latest filing for APEX PRINT FINISHERS (UK) LTD?

toggle

The latest filing was on 22/07/2025: Final Gazette dissolved following liquidation.