Advanced company searchLink opens in new window

APESTLE LIMITED

Company number 06481287

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)
13 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
13 Jan 2014 2.24B Administrator's progress report to 6 January 2014
13 Jan 2014 2.35B Notice of move from Administration to Dissolution on 6 January 2014
13 Jan 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-24
13 Jan 2014 CONNOT Change of name notice
19 Aug 2013 2.24B Administrator's progress report to 16 July 2013
17 Apr 2013 2.16B Statement of affairs with form 2.14B
05 Apr 2013 2.23B Result of meeting of creditors
27 Mar 2013 2.17B Statement of administrator's proposal
23 Jan 2013 2.12B Appointment of an administrator
22 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
22 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 Jan 2013 AD01 Registered office address changed from C/O Riddingtons Ltd the Old Barn Off Wood Street Swanley Village Swanley Kent BR8 7PA England on 8 January 2013
10 May 2012 AA Total exemption small company accounts made up to 31 October 2011
11 Apr 2012 AR01 Annual return made up to 23 January 2012 with full list of shareholders
Statement of capital on 2012-04-11
  • GBP 10
23 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 3
12 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 2
29 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
02 Mar 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
16 Feb 2011 AD01 Registered office address changed from The Lodge, Darenth Hill Darenth Kent DA2 7QR on 16 February 2011
13 Jul 2010 AA Total exemption full accounts made up to 31 October 2009
24 Mar 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
24 Mar 2010 CH03 Secretary's details changed for Zoe Emily Eliza Reynolds on 1 October 2009
24 Mar 2010 CH01 Director's details changed for Daniel Dawkins on 1 October 2009