Advanced company searchLink opens in new window

ABC5678 LIMITED

Company number 06864337

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)
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
  • LRESSP ‐ Special resolution to wind up on 2012-05-17
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
  • GBP 83,571,503.9064
02 May 2012 CERTNM Company name changed apollo group holdings LIMITED\certificate issued on 02/05/12
  • RES15 ‐ Change company name resolution on 2012-04-25
  • NM01 ‐ Change of name by resolution
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