Apollo 2000 Ltd, United Kingdom

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 30, 2008)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Details

Company type Private Limited Company, Dissolved
Company Number 00714962
Record last updated Saturday, April 4, 2015 10:08:54 PM UTC
Official Address Care Of:Kpmg LLpone Snowhill Snow Hill Queensway Birmingham LLp B46gh Ladywood
There are 134 companies registered at this street
Locality Ladywood
Region England
Postal Code B46GH
Sector Retail electric h'hold, etc. goods

Charts

Visits

APOLLO 2000 LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-92025-32025-50123456

Searches

APOLLO 2000 LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2014-22015-92018-22018-32018-42020-7012
Document TypeDoc. Type Publication datePub. date Download link
Registry Aug 30, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry May 30, 2013 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry May 30, 2013 Liquidator's progress report Liquidator's progress report
Registry Dec 4, 2012 Liquidator's progress report 7149... Liquidator's progress report 7149...
Registry May 22, 2012 Liquidator's progress report Liquidator's progress report
Registry Nov 21, 2011 Liquidator's progress report 7149... Liquidator's progress report 7149...
Registry May 26, 2011 Liquidator's progress report Liquidator's progress report
Registry Dec 7, 2010 Liquidator's progress report 7149... Liquidator's progress report 7149...
Registry Dec 22, 2009 Change of registered office address Change of registered office address
Registry Nov 12, 2009 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry Oct 16, 2009 Administrator's progress report Administrator's progress report
Registry Jun 2, 2009 Notice of result of meeting of creditors Notice of result of meeting of creditors
Registry May 14, 2009 Statement of administrator's proposals Statement of administrator's proposals
Registry Apr 26, 2009 Notice of statement of affairs Notice of statement of affairs
Registry Apr 15, 2009 Notice of administrators appointment Notice of administrators appointment
Registry Apr 3, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 12, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 12, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 7149... Declaration of satisfaction in full or in part of a mortgage or charge 7149...
Registry Mar 12, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Oct 30, 2008 Amended accounts Amended accounts
Financials Oct 15, 2008 Annual accounts Annual accounts
Registry Aug 4, 2008 Annual return Annual return
Financials Oct 22, 2007 Annual accounts Annual accounts
Registry Aug 11, 2007 Annual return Annual return
Financials Oct 24, 2006 Annual accounts Annual accounts
Registry Aug 9, 2006 Annual return Annual return
Registry Apr 30, 2006 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 26, 2006 Resignation of a director Resignation of a director
Registry Feb 6, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Sep 13, 2005 Annual accounts Annual accounts
Registry Aug 9, 2005 Annual return Annual return
Registry Dec 24, 2004 Appointment of a director Appointment of a director
Registry Nov 2, 2004 Appointment of a man as Director Appointment of a man as Director
Financials Oct 8, 2004 Annual accounts Annual accounts
Registry Jul 28, 2004 Annual return Annual return
Registry Jul 6, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 6, 2004 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jul 6, 2004 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Apr 6, 2004 Resignation of a director Resignation of a director
Registry Mar 5, 2004 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Sep 25, 2003 Annual accounts Annual accounts
Registry Jul 30, 2003 Annual return Annual return
Registry Jul 9, 2003 Resignation of a director Resignation of a director
Registry May 8, 2003 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Oct 11, 2002 Annual accounts Annual accounts
Registry Jul 24, 2002 Annual return Annual return
Financials Oct 1, 2001 Annual accounts Annual accounts
Registry Jul 23, 2001 Annual return Annual return
Financials Sep 25, 2000 Annual accounts Annual accounts
Registry Jul 19, 2000 Annual return Annual return
Registry Feb 3, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Sep 27, 1999 Annual accounts Annual accounts
Registry Jul 26, 1999 Annual return Annual return
Registry Jun 25, 1999 Appointment of a director Appointment of a director
Registry May 1, 1999 Appointment of a man as Director Appointment of a man as Director
Financials Sep 15, 1998 Annual accounts Annual accounts
Registry Jul 28, 1998 Annual return Annual return
Financials Sep 17, 1997 Annual accounts Annual accounts
Registry Jul 23, 1997 Annual return Annual return
Registry Nov 7, 1996 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 7, 1996 Declaration of satisfaction in full or in part of a mortgage or charge 7149... Declaration of satisfaction in full or in part of a mortgage or charge 7149...
Registry Nov 7, 1996 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 7, 1996 Declaration of satisfaction in full or in part of a mortgage or charge 7149... Declaration of satisfaction in full or in part of a mortgage or charge 7149...
Registry Nov 7, 1996 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Sep 10, 1996 Annual accounts Annual accounts
Registry Jul 23, 1996 Annual return Annual return
Registry Aug 24, 1995 Annual return 7149... Annual return 7149...
Financials Aug 24, 1995 Annual accounts Annual accounts
Financials Aug 22, 1994 Annual accounts 7149... Annual accounts 7149...
Registry Jul 29, 1994 Annual return Annual return
Registry Sep 1, 1993 Annual return 7149... Annual return 7149...
Registry Sep 1, 1993 Director's particulars changed Director's particulars changed
Financials Aug 3, 1993 Annual accounts Annual accounts
Financials Oct 14, 1992 Annual accounts 7149... Annual accounts 7149...
Registry Oct 14, 1992 Elective resolution Elective resolution
Registry Jul 29, 1992 Annual return Annual return
Registry Nov 20, 1991 Annual return 7149... Annual return 7149...
Registry Nov 9, 1991 Five appointments: 5 men Five appointments: 5 men
Financials Oct 25, 1991 Annual accounts Annual accounts
Registry Oct 2, 1991 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 3, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 10, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 25, 1991 Particulars of a mortgage or charge 7149... Particulars of a mortgage or charge 7149...
Registry Jul 24, 1991 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 5, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 13, 1991 Particulars of a mortgage or charge 7149... Particulars of a mortgage or charge 7149...
Financials Nov 14, 1990 Annual accounts Annual accounts
Registry Nov 14, 1990 Annual return Annual return
Registry Feb 8, 1990 Annual return 7149... Annual return 7149...
Financials Nov 7, 1989 Annual accounts Annual accounts
Registry Oct 21, 1989 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 2, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 20, 1989 Particulars of a mortgage or charge 7149... Particulars of a mortgage or charge 7149...
Registry May 9, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 22, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 4, 1988 Annual accounts Annual accounts
Registry Dec 4, 1988 Annual return Annual return
Registry Aug 18, 1988 Annual return 7149... Annual return 7149...
Registry Apr 20, 1988 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 1, 1988 Annual accounts Annual accounts
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)