Advanced company searchLink opens in new window

APOLLO RESORTS PROPERTY AND LEISURE CONSULTANCY LIMITED

Company number 06436223

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)
10 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
10 Dec 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,000
23 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
24 Feb 2014 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
06 Mar 2013 AA Total exemption small company accounts made up to 30 November 2012
01 Mar 2013 AR01 Annual return made up to 23 November 2012 with full list of shareholders
26 Sep 2012 CH01 Director's details changed for Mr Paul Richard Gregg on 26 September 2012
13 Jul 2012 AA Total exemption small company accounts made up to 30 November 2011
28 Feb 2012 AR01 Annual return made up to 23 November 2011 with full list of shareholders
10 Feb 2012 CH03 Secretary's details changed for Paul Richard Gregg on 1 November 2011
10 Feb 2012 CH01 Director's details changed for Mr Paul Richard Gregg on 1 November 2011
10 Feb 2012 AD01 Registered office address changed from Unit 2 Coach Crescent Shireoaks Triangle Worksop Nottinghamshire S81 8AD on 10 February 2012
30 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
04 Jan 2011 AA Total exemption small company accounts made up to 30 November 2009
21 Dec 2010 AR01 Annual return made up to 23 November 2010 with full list of shareholders
18 Dec 2010 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
14 May 2010 CH01 Director's details changed for Janine Shelley on 23 November 2009
13 May 2010 AP03 Appointment of Paul Richard Gregg as a secretary
06 May 2010 TM02 Termination of appointment of Simon Stanham as a secretary
30 Nov 2009 AR01 Annual return made up to 23 November 2009 with full list of shareholders
15 Sep 2009 AA Total exemption full accounts made up to 30 November 2008
16 May 2009 288a Director appointed janine shelley