Advanced company searchLink opens in new window

APOLLO LIFTS LIMITED

Company number 01449230

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)
20 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 20 December 2023
14 Aug 2023 600 Appointment of a voluntary liquidator
03 Aug 2023 LIQ10 Removal of liquidator by court order
10 Jan 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-12-21
09 Jan 2023 LIQ01 Declaration of solvency
06 Jan 2023 600 Appointment of a voluntary liquidator
08 Nov 2022 MR04 Satisfaction of charge 9 in full
08 Nov 2022 MR04 Satisfaction of charge 11 in full
29 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
28 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
30 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
14 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
14 Mar 2021 TM01 Termination of appointment of David Sharp as a director on 7 January 2020
18 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
19 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
27 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
14 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
26 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
14 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
14 Mar 2018 TM01 Termination of appointment of Paul Bernard Chamberlain as a director on 1 March 2018
30 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
13 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
15 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
14 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
20 Jan 2016 AD01 Registered office address changed from Unit 1a Bates Industrial Estate, Church Road Harold Wood Romford RM3 0EQ to Unit 1 Michaels Lane Ash Sevenoaks Kent TN15 7EP on 20 January 2016