- Company Overview for ABC5678 LIMITED (06864337)
- Filing history for ABC5678 LIMITED (06864337)
- People for ABC5678 LIMITED (06864337)
- Charges for ABC5678 LIMITED (06864337)
- Insolvency for ABC5678 LIMITED (06864337)
- More for ABC5678 LIMITED (06864337)
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) |
---|---|---|---|
19 Oct 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jul 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
30 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 16 May 2015 | |
24 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 16 May 2014 | |
18 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 16 May 2013 | |
18 Jun 2012 | 600 | Appointment of a voluntary liquidator | |
30 May 2012 | AD01 | Registered office address changed from Conquest House Church Street Waltham Abbey Essex EN9 1DX on 30 May 2012 | |
30 May 2012 | AD02 | Register inspection address has been changed | |
30 May 2012 | 4.70 | Declaration of solvency | |
30 May 2012 | RESOLUTIONS |
Resolutions
|
|
24 May 2012 | TM01 | Termination of appointment of Gary Couch as a director | |
24 May 2012 | TM01 | Termination of appointment of Ben Barker as a director | |
24 May 2012 | TM01 | Termination of appointment of Neil Scragg as a director | |
24 May 2012 | TM01 | Termination of appointment of Peter Warry as a director | |
24 May 2012 | TM01 | Termination of appointment of Paul Johnson as a director | |
08 May 2012 | AR01 |
Annual return made up to 31 March 2012 with full list of shareholders
Statement of capital on 2012-05-08
|
|
02 May 2012 | CERTNM |
Company name changed apollo group holdings LIMITED\certificate issued on 02/05/12
|
|
07 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
19 Sep 2011 | AA | Group of companies' accounts made up to 31 March 2011 | |
27 Jul 2011 | AP01 | Appointment of Mr Ben Barker as a director | |
27 Jul 2011 | AP01 | Appointment of Mr Neil Grant Scragg as a director | |
27 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
17 Dec 2010 | TM02 | Termination of appointment of Alexander Clark as a secretary | |
31 Aug 2010 | AA | Group of companies' accounts made up to 31 March 2010 | |
03 Aug 2010 | AP01 | Appointment of Mr Nicolas Ash as a director |