- Company Overview for AIRBATH APPOLLO LIMITED (05720121)
- Filing history for AIRBATH APPOLLO LIMITED (05720121)
- People for AIRBATH APPOLLO LIMITED (05720121)
- Charges for AIRBATH APPOLLO LIMITED (05720121)
- Insolvency for AIRBATH APPOLLO LIMITED (05720121)
- More for AIRBATH APPOLLO LIMITED (05720121)
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 May 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Feb 2010 | 2.35B | Notice of move from Administration to Dissolution on 26 January 2010 | |
08 Aug 2009 | 2.24B | Administrator's progress report to 20 July 2009 | |
11 Jun 2009 | 2.16B | Statement of affairs with form 2.14B | |
16 Apr 2009 | 2.23B | Result of meeting of creditors | |
16 Apr 2009 | 2.17B | Statement of administrator's proposal | |
23 Mar 2009 | 2.17B | Statement of administrator's proposal | |
30 Jan 2009 | 287 | Registered office changed on 30/01/2009 from spen vale street heckmondwike west yorkshire WF16 0NQ | |
29 Jan 2009 | 2.12B | Appointment of an administrator | |
06 Jan 2009 | 287 | Registered office changed on 06/01/2009 from 77 swinnow lane leeds west yorkshire LS13 4TY | |
20 Oct 2008 | 287 | Registered office changed on 20/10/2008 from dalton airfield dalton thirsk north yorkshire YO7 3HE | |
20 Oct 2008 | 288b | Appointment Terminated Director matthew pitt | |
22 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
04 Mar 2008 | 363a | Return made up to 23/02/08; full list of members | |
04 Feb 2008 | AA | Accounts for a small company made up to 31 January 2007 | |
05 Dec 2007 | 88(2)R | Ad 17/04/06--------- £ si 1@1 | |
08 Nov 2007 | 225 | Accounting reference date shortened from 28/02/07 to 31/01/07 | |
26 Oct 2007 | 88(2)R | Ad 28/09/07--------- £ si 372@1=372 £ ic 101/473 | |
26 Oct 2007 | 88(2)R | Ad 28/09/07--------- £ si 98@1=98 £ ic 3/101 | |
23 Mar 2007 | 363a | Return made up to 23/02/07; full list of members | |
23 Mar 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
30 Sep 2006 | 395 | Particulars of mortgage/charge | |
19 Jun 2006 | 288a | New director appointed | |
19 Apr 2006 | CERTNM | Company name changed swenox holdings LIMITED\certificate issued on 19/04/06 | |
05 Apr 2006 | 395 | Particulars of mortgage/charge |