Advanced company searchLink opens in new window

APOLLO ADJUSTMENTS LIMITED

Company number 06817460

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)
25 Feb 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
25 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
11 Mar 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
23 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
17 Jul 2013 CH01 Director's details changed for Peter Hughes on 17 July 2013
17 Jul 2013 AD01 Registered office address changed from 40 Main Road Crick Northamptonshire NN6 7TX on 17 July 2013
04 Mar 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
29 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
15 Feb 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
15 Feb 2012 CH01 Director's details changed for Peter Hughes on 15 February 2012
26 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
30 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
28 Jul 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
14 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2011 AA Accounts for a dormant company made up to 28 February 2010
09 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
06 Oct 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
03 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2010 AD01 Registered office address changed from Housemartin Cottage Old Warwick Road Shrewley Warwickshire CV35 7AT on 16 March 2010
23 Apr 2009 288a Director appointed peter hughes
23 Apr 2009 288b Appointment terminated director christohper colclough
12 Feb 2009 NEWINC Incorporation