Advanced company searchLink opens in new window

APOL INSTALLATIONS & SALES LIMITED

Company number 01988104

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)
08 Nov 2012 GAZ2 Final Gazette dissolved following liquidation
15 Aug 2012 4.68 Liquidators' statement of receipts and payments to 12 July 2012
08 Aug 2012 4.72 Return of final meeting in a creditors' voluntary winding up
16 Aug 2011 4.68 Liquidators' statement of receipts and payments to 12 July 2011
27 Aug 2010 AD01 Registered office address changed from Unit 20, Longford Industrial Est Longford Road Bridgtown Cannock Staffordshire WS11 3DG on 27 August 2010
26 Jul 2010 4.20 Statement of affairs with form 4.19
26 Jul 2010 600 Appointment of a voluntary liquidator
26 Jul 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-13
07 Jul 2009 363a Return made up to 07/07/09; full list of members
07 Jul 2009 288a Director appointed mrs jennifer holmes
22 Jun 2009 AA Total exemption small company accounts made up to 31 January 2009
30 Oct 2008 AA Total exemption small company accounts made up to 31 January 2008
07 Jul 2008 363a Return made up to 07/07/08; full list of members
10 Jul 2007 363a Return made up to 07/07/07; full list of members
10 Jul 2007 288c Director's particulars changed
10 Jul 2007 288c Director's particulars changed
10 Jul 2007 288c Secretary's particulars changed
22 May 2007 AA Total exemption small company accounts made up to 31 January 2007
18 May 2007 395 Particulars of mortgage/charge
02 Sep 2006 395 Particulars of mortgage/charge
27 Jul 2006 AA Total exemption small company accounts made up to 31 January 2006
18 Jul 2006 363a Return made up to 07/07/06; full list of members
22 Aug 2005 363a Return made up to 07/07/05; full list of members
25 Jul 2005 AA Total exemption small company accounts made up to 31 January 2005
21 Sep 2004 288b Director resigned