Advanced company searchLink opens in new window

APPOGEE LTD

Company number 07310700

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)
09 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-07
16 Apr 2013 CONNOT Change of name notice
26 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2013 DS01 Application to strike the company off the register
08 Mar 2013 TM01 Termination of appointment of Steven James Seymour as a director on 21 February 2013
07 Mar 2013 TM01 Termination of appointment of Steven James Seymour as a director on 21 February 2013
07 Mar 2013 TM01 Termination of appointment of Shamus Kelly as a director on 21 February 2013
07 Mar 2013 TM01 Termination of appointment of Stuart Keeble as a director on 21 February 2013
07 Mar 2013 TM01 Termination of appointment of Tony Egerton as a director on 21 February 2013
13 Feb 2013 AA01 Previous accounting period shortened from 31 July 2013 to 31 January 2013
13 Feb 2013 AA Total exemption small company accounts made up to 31 July 2012
14 Aug 2012 AP01 Appointment of Steve Seymour as a director on 21 June 2012
19 Jul 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 12 July 2011
13 Jul 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
Statement of capital on 2012-07-13
  • GBP 403,000
13 Jul 2012 CH01 Director's details changed for Mr Stuart Keeble on 12 July 2012
21 Mar 2012 AA Total exemption small company accounts made up to 31 July 2011
11 Nov 2011 TM01 Termination of appointment of Simon Francis Rogers as a director on 3 November 2011
27 Jul 2011 SH01 Statement of capital following an allotment of shares on 30 June 2011
  • GBP 303,000
27 Jul 2011 AR01 Annual return made up to 12 July 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on the 19 July 2012
12 Nov 2010 AP01 Appointment of Mr Simon Francis Rogers as a director
10 Nov 2010 AP01 Appointment of Mr Shamus Kelly as a director
10 Nov 2010 AP01 Appointment of Mr Tony Egerton as a director
10 Nov 2010 AP01 Appointment of Mr Peter Charles West as a director
12 Jul 2010 NEWINC Incorporation