Advanced company searchLink opens in new window

APKO LIMITED

Company number 06323847

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)
07 Jun 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
08 Feb 2011 DS01 Application to strike the company off the register
16 Aug 2010 AR01 Annual return made up to 23 July 2010 with full list of shareholders
Statement of capital on 2010-08-16
  • GBP 100
15 Aug 2010 CH01 Director's details changed for Mr Arthur Peter Gick on 22 July 2010
15 Aug 2010 CH01 Director's details changed for Kim Olive Derringham on 22 July 2010
26 Jul 2010 AD01 Registered office address changed from 4C Base Point Business & Innovation Centre Metcalf Way Crawley RH11 7XX on 26 July 2010
08 Dec 2009 AA Total exemption small company accounts made up to 31 July 2009
07 Aug 2009 363a Return made up to 23/07/09; full list of members
07 Aug 2009 288c Director's Change of Particulars / arthur gick / 22/06/2009 / HouseName/Number was: , now: 107; Street was: granary barn, now: old manor road; Area was: east street, west chiltington, now: ; Post Town was: pulborough, now: rustington; Post Code was: RH20 2JY, now: BN16 3QD; Country was: , now: uk
31 Jan 2009 AA Total exemption small company accounts made up to 31 July 2008
24 Jul 2008 363a Return made up to 23/07/08; full list of members
23 Jul 2008 288c Director and Secretary's Change of Particulars / kim derringham / 23/07/2008 / Occupation was: commercial manager, now: commercial director
23 Jul 2008 288c Director's Change of Particulars / arhtur gick / 23/07/2008 / Title was: , now: mr; Forename was: arhtur, now: arthur; HouseName/Number was: , now: granary barn; Street was: granary barn east street, now: east street; Area was: w chiltington, now: west chiltington
16 Aug 2007 288b Secretary resigned
16 Aug 2007 288b Director resigned
16 Aug 2007 288a New director appointed
16 Aug 2007 288a New secretary appointed;new director appointed
25 Jul 2007 NEWINC Incorporation