APOLLO PLANT (BOSTON) LIMITED - NOTTINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-03-14 View Report
Gazette. Gazette notice voluntary. 2022-12-27 View Report
Dissolution. Dissolution application strike off company. 2022-12-19 View Report
Capital. Capital statement capital company with date currency figure. 2022-11-04 View Report
Resolution. Description: Resolutions. 2022-11-04 View Report
Insolvency. Description: Solvency Statement dated 02/11/22. 2022-11-04 View Report
Capital. Description: Statement by Directors. 2022-11-04 View Report
Accounts. Accounts type micro entity. 2022-09-29 View Report
Confirmation statement. Statement with no updates. 2022-01-07 View Report
Accounts. Change account reference date company current extended. 2021-11-12 View Report
Incorporation. Memorandum articles. 2021-06-28 View Report
Resolution. Description: Resolutions. 2021-06-28 View Report
Officers. Officer name: Gary Derek Neubert. Termination date: 2021-03-31. 2021-05-28 View Report
Accounts. Accounts type micro entity. 2021-05-28 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Apollo Plant Limited. 2021-04-13 View Report
Persons with significant control. Psc name: Impact Fork Trucks Limited. Cessation date: 2016-04-06. 2021-02-01 View Report
Confirmation statement. Statement with no updates. 2021-01-04 View Report
Accounts. Accounts type micro entity. 2020-08-26 View Report
Mortgage. Charge number: 11. 2020-06-01 View Report
Mortgage. Charge number: 6. 2020-06-01 View Report
Mortgage. Charge number: 7. 2020-06-01 View Report
Mortgage. Charge number: 8. 2020-06-01 View Report
Confirmation statement. Statement with no updates. 2020-01-03 View Report
Accounts. Accounts type dormant. 2019-06-06 View Report
Confirmation statement. Statement with no updates. 2019-01-04 View Report
Accounts. Accounts type dormant. 2018-04-17 View Report
Confirmation statement. Statement with no updates. 2018-01-08 View Report
Accounts. Change account reference date company current extended. 2017-03-29 View Report
Accounts. Accounts type dormant. 2017-01-23 View Report
Confirmation statement. Statement with updates. 2017-01-03 View Report
Officers. Termination date: 2016-03-31. Officer name: Rollits Company Secretaries Limited. 2016-04-04 View Report
Officers. Appointment date: 2016-03-31. Officer name: Mr Robin Andrew Harris. 2016-04-04 View Report
Address. New address: Gainsborough Business Park Fields Farm Road Long Eaton Nottingham NG10 1PX. Old address: Wilberforce Court High Street Hull East Yorkshire HU1 1YJ. Change date: 2016-04-04. 2016-04-04 View Report
Annual return. With made up date full list shareholders. 2016-01-06 View Report
Accounts. Accounts type dormant. 2015-12-17 View Report
Accounts. Accounts type dormant. 2015-04-09 View Report
Annual return. With made up date full list shareholders. 2015-01-06 View Report
Accounts. Accounts type full. 2014-04-11 View Report
Address. Old address: Wilberforce Court High Street Hull East Yorkshire HU1 1YJ United Kingdom. 2014-02-11 View Report
Officers. Officer name: Rollits Company Secretaries Limited. 2014-02-10 View Report
Annual return. With made up date full list shareholders. 2014-02-10 View Report
Address. Change date: 2014-02-10. Old address: Gainsborough Business Park Fields Farm Road Long Eaton Nottingham NG10 1PX England. 2014-02-10 View Report
Officers. Officer name: Rollits Company Secretaries Limited. 2014-01-13 View Report
Address. Change date: 2014-01-13. Old address: Wilberforce Court High Street Hull North Humberside HU1 1YJ. 2014-01-13 View Report
Annual return. With made up date full list shareholders. 2013-01-04 View Report
Accounts. Accounts type dormant. 2012-12-06 View Report
Accounts. Accounts type dormant. 2012-04-25 View Report
Annual return. With made up date full list shareholders. 2012-01-06 View Report
Address. Move registers to sail company. 2012-01-06 View Report
Address. Change sail address company. 2012-01-06 View Report