- Company Overview for APOLLO ENTERPRISES LIMITED (01236259)
- Filing history for APOLLO ENTERPRISES LIMITED (01236259)
- People for APOLLO ENTERPRISES LIMITED (01236259)
- Charges for APOLLO ENTERPRISES LIMITED (01236259)
- Insolvency for APOLLO ENTERPRISES LIMITED (01236259)
- More for APOLLO ENTERPRISES LIMITED (01236259)
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
|
|
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
|
|
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 |