Apollo Sheeters Limited

DataGardener
apollo sheeters limited
dissolved
Unknown

Apollo Sheeters Limited

05663694Private Limited With Share Capital

The Gables 21 Old Market Street, Thetford, Norfolk, IP242EN
Incorporated

29/12/2005

Company Age

20 years

Directors

2

Employees

SIC Code

99999

Risk

not scored

Company Overview

Registration, classification & business activity

Apollo Sheeters Limited (05663694) is a private limited with share capital incorporated on 29/12/2005 (20 years old) and registered in norfolk, IP242EN. The company operates under SIC code 99999 - dormant company.

Apollo sheeters limited is a machinery company based out of the gables 21 old market street, thetford, united kingdom.

Private Limited With Share Capital
SIC: 99999
Unknown
Incorporated 29/12/2005
IP242EN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

86
Gazette Dissolved Voluntary
Category:Gazette
Date:16-01-2024
Gazette Notice Voluntary
Category:Gazette
Date:31-10-2023
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:26-10-2023
Dissolution Application Strike Off Company
Category:Dissolution
Date:20-10-2023
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:18-10-2023
Legacy
Category:Capital
Date:18-10-2023
Legacy
Category:Insolvency
Date:18-10-2023
Resolution
Category:Resolution
Date:18-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:25-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:25-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:22-09-2023
Accounts With Accounts Type Small
Category:Accounts
Date:20-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2023
Accounts With Accounts Type Small
Category:Accounts
Date:27-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2022
Change Person Director Company With Change Date
Category:Officers
Date:12-08-2021
Accounts With Accounts Type Small
Category:Accounts
Date:28-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2021
Accounts With Accounts Type Small
Category:Accounts
Date:10-07-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:04-05-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-01-2020
Accounts With Accounts Type Small
Category:Accounts
Date:25-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-01-2019
Accounts With Accounts Type Small
Category:Accounts
Date:25-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-08-2017
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:03-08-2017
Accounts With Accounts Type Small
Category:Accounts
Date:28-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-01-2017
Accounts With Accounts Type Small
Category:Accounts
Date:23-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:03-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:03-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2016
Accounts With Accounts Type Full
Category:Accounts
Date:06-07-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-08-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-08-2014
Accounts With Accounts Type Small
Category:Accounts
Date:03-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2014
Accounts With Accounts Type Small
Category:Accounts
Date:27-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2013
Termination Director Company With Name
Category:Officers
Date:26-07-2012
Accounts With Accounts Type Small
Category:Accounts
Date:01-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-01-2012
Accounts With Accounts Type Small
Category:Accounts
Date:04-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:21-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:20-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:20-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:20-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2011
Accounts With Accounts Type Small
Category:Accounts
Date:04-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-01-2010
Accounts With Accounts Type Small
Category:Accounts
Date:30-07-2009
Legacy
Category:Officers
Date:14-05-2009
Legacy
Category:Officers
Date:08-04-2009
Legacy
Category:Annual Return
Date:01-04-2009
Legacy
Category:Address
Date:01-04-2009
Legacy
Category:Accounts
Date:14-08-2008
Legacy
Category:Officers
Date:12-08-2008
Legacy
Category:Officers
Date:11-08-2008
Legacy
Category:Officers
Date:05-08-2008
Legacy
Category:Officers
Date:05-08-2008
Legacy
Category:Officers
Date:05-08-2008
Legacy
Category:Capital
Date:31-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-05-2008
Legacy
Category:Annual Return
Date:17-01-2008
Legacy
Category:Capital
Date:14-11-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-09-2007
Legacy
Category:Annual Return
Date:20-03-2007
Legacy
Category:Address
Date:20-01-2007
Legacy
Category:Mortgage
Date:11-08-2006
Legacy
Category:Mortgage
Date:07-04-2006
Legacy
Category:Capital
Date:07-03-2006
Legacy
Category:Officers
Date:07-03-2006
Legacy
Category:Officers
Date:07-03-2006
Memorandum Articles
Category:Incorporation
Date:25-01-2006
Legacy
Category:Officers
Date:24-01-2006
Legacy
Category:Officers
Date:24-01-2006
Legacy
Category:Officers
Date:24-01-2006
Legacy
Category:Officers
Date:24-01-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:16-01-2006
Incorporation Company
Category:Incorporation
Date:29-12-2005

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date30/06/2024
Filing Date16/05/2023
Latest Accounts30/09/2022

Trading Addresses

5 Adams Close, Kempston, Bedford, Bedfordshire, MK427JE
The Gables 21 Old Market Street, Thetford, Norfolk, IP242ENRegistered

Contact

bwpapersystems.com
The Gables 21 Old Market Street, Thetford, Norfolk, IP242EN