Advanced company searchLink opens in new window

APOLLO WINDOWS LIMITED

Company number 02164914

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)
22 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2012 DS01 Application to strike the company off the register
17 Aug 2011 CH03 Secretary's details changed for Mark Steven Wild on 8 August 2011
17 Aug 2011 CH01 Director's details changed for Mark Steven Wild on 8 August 2011
16 Aug 2011 CH01 Director's details changed for Mr Robert George Anthony Barr on 8 August 2011
30 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
26 Apr 2011 AR01 Annual return made up to 18 April 2011 with full list of shareholders
Statement of capital on 2011-04-26
  • GBP 2
16 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
26 Apr 2010 AR01 Annual return made up to 18 April 2010 with full list of shareholders
13 May 2009 363a Return made up to 18/04/09; full list of members
11 May 2009 288c Director's Change of Particulars / robert barr / 01/01/2009 / HouseName/Number was: , now: granary cottage; Street was: the stables 2 northcote fold, now: main street; Region was: west yorkshire, now: yorkshire; Post Code was: LS22 4UZ, now: LS22 4HT
16 Mar 2009 AA Total exemption full accounts made up to 31 December 2008
24 Apr 2008 363a Return made up to 18/04/08; full list of members
08 Apr 2008 AA Total exemption full accounts made up to 31 December 2007
19 Jul 2007 AA Total exemption full accounts made up to 31 December 2006
23 May 2007 363a Return made up to 18/04/07; full list of members
04 May 2007 288c Secretary's particulars changed;director's particulars changed
13 Jun 2006 AA Total exemption full accounts made up to 31 December 2005
08 Jun 2006 363a Return made up to 18/04/06; full list of members
08 Jun 2006 190 Location of debenture register
08 Jun 2006 353 Location of register of members
04 Jan 2006 287 Registered office changed on 04/01/06 from: waverley edgerton rd huddersfield west yorkshire HD3 3AR
28 Jul 2005 AA Total exemption full accounts made up to 31 December 2004
04 May 2005 363a Return made up to 18/04/05; full list of members