Advanced company searchLink opens in new window

APOLLO EXTRACARE LIMITED

Company number 03741774

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jun 2020 DS01 Application to strike the company off the register
22 Apr 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
15 Apr 2019 AA Micro company accounts made up to 31 March 2019
10 Apr 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
16 Aug 2018 AA Accounts for a dormant company made up to 31 March 2018
09 Apr 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
07 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
31 Mar 2017 CS01 Confirmation statement made on 26 March 2017 with updates
06 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
12 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 3,000
11 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
30 Mar 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 3,000
12 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
08 May 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 3,000
08 May 2014 CH03 Secretary's details changed for Michael Stuart Bradley on 27 March 2013
08 May 2014 CH01 Director's details changed for Michael Stuart Bradley on 27 March 2013
08 May 2014 CH01 Director's details changed for Katherine Margret Adamson on 27 March 2013
08 May 2014 AD02 Register inspection address has been changed from 70 Chorley New Road Bolton Lancashire BL1 4BY England
20 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Apr 2013 CH01 Director's details changed for Katherine Margret Adamson on 1 March 2013
04 Apr 2013 CH03 Secretary's details changed for Michael Stuart Bradley on 1 March 2013
04 Apr 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
04 Apr 2013 CH01 Director's details changed for Michael Stuart Bradley on 1 March 2013