Advanced company searchLink opens in new window

APOLLO LIFTS LIMITED

Company number 01449230

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)
14 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
20 Jan 2016 AD01 Registered office address changed from Unit 1a Bates Industrial Estate, Church Road Harold Wood Romford RM3 0EQ to Unit 1 Michaels Lane Ash Sevenoaks Kent TN15 7EP on 20 January 2016
12 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
19 Aug 2015 AP01 Appointment of Mr Mark Andrew Lucas as a director on 7 August 2015
19 Aug 2015 TM01 Termination of appointment of Massimo Pianto as a director on 7 August 2015
03 Jun 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
21 Feb 2015 AA Full accounts made up to 31 December 2013
14 Jan 2015 AP01 Appointment of Mr Paul Chamberlain as a director on 14 January 2015
14 Jan 2015 TM01 Termination of appointment of Michael Dobler as a director on 14 January 2015
05 Jun 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
21 Nov 2013 AP01 Appointment of Mr David Sharp as a director
18 Nov 2013 TM01 Termination of appointment of Jim Clark as a director
07 Nov 2013 MISC Sect 519
20 Jun 2013 AA Full accounts made up to 31 December 2012
04 Apr 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
04 Apr 2013 TM01 Termination of appointment of Patrick Hess as a director
04 Apr 2013 AD01 Registered office address changed from Apollo House Bates Industrial Est Church Road Harold Wood Essex RM3 0EQ on 4 April 2013
14 Dec 2012 SH20 Statement by directors
14 Dec 2012 SH19 Statement of capital on 14 December 2012
  • GBP 1
14 Dec 2012 CAP-SS Solvency statement dated 07/12/12
14 Dec 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Eliminating redemtion reserve 07/12/2012
12 Oct 2012 AP01 Appointment of Mr Jim Clark as a director
12 Oct 2012 TM01 Termination of appointment of Jim Clark as a director
10 Oct 2012 AP01 Appointment of Mr Michael Dobler as a director
10 Oct 2012 AP01 Appointment of Mr Jim Clark as a director