- Company Overview for APOLLO ACCESS FLOORING LIMITED (06404998)
- Filing history for APOLLO ACCESS FLOORING LIMITED (06404998)
- People for APOLLO ACCESS FLOORING LIMITED (06404998)
- Insolvency for APOLLO ACCESS FLOORING LIMITED (06404998)
- More for APOLLO ACCESS FLOORING LIMITED (06404998)
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 Nov 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Aug 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 10 June 2014 | |
14 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 10 June 2013 | |
20 Jun 2013 | 1.4 | Notice of completion of voluntary arrangement | |
19 Jun 2012 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 April 2012 | |
18 Jun 2012 | AD01 | Registered office address changed from 100-102 Analby Road Hull HU3 2JA on 18 June 2012 | |
18 Jun 2012 | 4.20 | Statement of affairs with form 4.19 | |
18 Jun 2012 | 600 | Appointment of a voluntary liquidator | |
18 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
18 May 2011 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
07 Dec 2010 | AR01 |
Annual return made up to 22 October 2010 with full list of shareholders
Statement of capital on 2010-12-07
|
|
19 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
10 Dec 2009 | AR01 | Annual return made up to 22 October 2009 with full list of shareholders | |
10 Dec 2009 | CH01 | Director's details changed for Geraldine Mcelhinney on 1 October 2009 | |
10 Dec 2009 | CH01 | Director's details changed for Sidney Mcelhinney on 1 October 2009 | |
07 Aug 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
09 Dec 2008 | 225 | Accounting reference date extended from 31/10/2008 to 31/12/2008 | |
24 Nov 2008 | 363a | Return made up to 22/10/08; full list of members | |
07 Dec 2007 | 288b | Director resigned | |
07 Dec 2007 | 288b | Secretary resigned | |
07 Dec 2007 | 288a | New director appointed | |
07 Dec 2007 | 288a | New secretary appointed;new director appointed | |
22 Oct 2007 | NEWINC | Incorporation |