Advanced company searchLink opens in new window

APOC LIMITED

Company number 03194326

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)
30 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
30 Oct 2020 LIQ13 Return of final meeting in a members' voluntary winding up
08 Oct 2020 AD02 Register inspection address has been changed to Riverside House 40-46 High Street Maidstone Kent ME14 1JH
23 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 9 July 2020
30 Jul 2019 LIQ01 Declaration of solvency
30 Jul 2019 600 Appointment of a voluntary liquidator
30 Jul 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-10
23 May 2019 CS01 Confirmation statement made on 3 May 2019 with no updates
05 Dec 2018 AA Total exemption full accounts made up to 30 November 2017
04 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
06 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2018 CS01 Confirmation statement made on 3 May 2018 with no updates
06 Dec 2017 AD01 Registered office address changed from 10 Palace Avenue Maidstone Kent ME15 6NF to Crowe Clark Whitehill Llp Riverside House 40-46 High Street Maidstone Kent ME14 1JH on 6 December 2017
30 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
20 Jun 2017 CS01 Confirmation statement made on 3 May 2017 with updates
14 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
19 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 50
19 May 2016 CH01 Director's details changed for Mr Michael John Froud on 2 May 2016
30 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
11 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 50
19 Nov 2014 AA Total exemption small company accounts made up to 30 November 2013
24 Sep 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 50
23 Sep 2014 AD01 Registered office address changed from C/O Cso Technik Ltd Chequers Barn Chequers Hill Bough Beech Edenbridge Kent TN8 7PD England to 10 Palace Avenue Maidstone Kent ME15 6NF on 23 September 2014
21 Aug 2014 AP01 Appointment of Mr Michael John Froud as a director on 21 August 2014
22 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off