Advanced company searchLink opens in new window

APOLLO ENTERPRISES LIMITED

Company number 01236259

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)
28 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
28 Oct 2014 4.71 Return of final meeting in a members' voluntary winding up
16 Jul 2014 600 Appointment of a voluntary liquidator
03 Jul 2014 4.70 Declaration of solvency
03 Jul 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
19 Mar 2014 MR04 Satisfaction of charge 1 in full
19 Mar 2014 MR04 Satisfaction of charge 2 in full
05 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
27 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
12 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
08 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
28 Feb 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
22 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
28 Feb 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
28 Feb 2011 CH01 Director's details changed for Mr Kenneth Ian Eke on 1 February 2011
28 Feb 2011 CH01 Director's details changed for Graham Christopher Eke on 1 February 2011
28 Feb 2011 CH01 Director's details changed for Mrs Gillian Vera Eke on 1 February 2011
28 Feb 2011 CH01 Director's details changed for Mrs. Sandra Irene Sims on 1 February 2011
28 Feb 2011 CH03 Secretary's details changed for Mr. Keith William Frederick Martin on 1 February 2011
04 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
04 Mar 2010 CH01 Director's details changed for Graham Christopher Eke on 1 January 2010
04 Mar 2010 CH01 Director's details changed for Mrs Gillian Vera Eke on 1 January 2010
04 Mar 2010 CH01 Director's details changed for Mr Kenneth Ian Eke on 1 January 2010
19 Feb 2010 AA Total exemption small company accounts made up to 30 June 2009