Advanced company searchLink opens in new window

APOLLO SERVICES (UK) LIMITED

Company number SC144519

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)
24 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
24 May 2018 4.26(Scot) Return of final meeting of voluntary winding up
16 Feb 2017 TM01 Termination of appointment of John Dominic Upton as a director on 10 February 2017
21 Dec 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-16
20 Dec 2016 SH01 Statement of capital following an allotment of shares on 2 October 1997
  • GBP 1
07 Dec 2016 SH20 Statement by Directors
07 Dec 2016 SH19 Statement of capital on 7 December 2016
  • GBP 1
07 Dec 2016 CAP-SS Solvency Statement dated 06/12/16
07 Dec 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Nov 2016 AD02 Register inspection address has been changed to Badentoy Avenue Badentoy Industrial Estate Portlethen Aberdeen AB12 4YB
25 Nov 2016 AD01 Registered office address changed from Baker Hughes Building Stoneywood Park North, Dyce Aberdeen AB21 7EA to Kirkhill Road Kirkhill Industrial Estate Dyce Aberdeen AB21 0GQ on 25 November 2016
18 Aug 2016 AP03 Appointment of Ms Lorraine Amanda Dunlop as a secretary on 11 August 2016
18 Aug 2016 TM02 Termination of appointment of Jenni Therese Klassen as a secretary on 11 August 2016
04 May 2016 AA Accounts for a dormant company made up to 31 December 2015
28 Apr 2016 AP01 Appointment of Mr. John Dominic Upton as a director on 26 April 2016
28 Apr 2016 TM01 Termination of appointment of Christopher Asquith as a director on 26 April 2016
02 Mar 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
24 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
28 Jul 2014 AP03 Appointment of Mrs Jenni Therese Klassen as a secretary on 1 July 2014
28 Jul 2014 TM02 Termination of appointment of Paul Bryan Stokes as a secretary on 1 July 2014
07 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
21 May 2014 AP01 Appointment of Mr. Michael Allan Rasmuson as a director
02 May 2014 TM01 Termination of appointment of Oluwole Onabolu as a director
04 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2