- Company Overview for APPLETREE FARM PROPERTIES LIMITED (00416653)
- Filing history for APPLETREE FARM PROPERTIES LIMITED (00416653)
- People for APPLETREE FARM PROPERTIES LIMITED (00416653)
- Charges for APPLETREE FARM PROPERTIES LIMITED (00416653)
- Insolvency for APPLETREE FARM PROPERTIES LIMITED (00416653)
- More for APPLETREE FARM PROPERTIES LIMITED (00416653)
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) |
---|---|---|---|
20 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 18 October 2024 | |
18 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 18 October 2023 | |
20 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 18 October 2022 | |
31 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 18 October 2021 | |
18 Nov 2020 | AD01 | Registered office address changed from Caxon House 32 Bocking End Braintree Essex CM7 9AA United Kingdom to Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 18 November 2020 | |
09 Nov 2020 | LIQ01 | Declaration of solvency | |
09 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2020 | 600 | Appointment of a voluntary liquidator | |
08 Apr 2020 | CS01 | Confirmation statement made on 20 March 2020 with updates | |
03 Mar 2020 | MR04 | Satisfaction of charge 1 in full | |
03 Mar 2020 | MR04 | Satisfaction of charge 2 in full | |
03 Mar 2020 | MR04 | Satisfaction of charge 3 in full | |
03 Mar 2020 | MR04 | Satisfaction of charge 6 in full | |
03 Mar 2020 | MR04 | Satisfaction of charge 8 in full | |
03 Mar 2020 | MR04 | Satisfaction of charge 9 in full | |
27 Feb 2020 | AA | Micro company accounts made up to 31 October 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with updates | |
27 Feb 2019 | AA | Micro company accounts made up to 31 October 2018 | |
08 May 2018 | AA | Micro company accounts made up to 31 October 2017 | |
18 Apr 2018 | CS01 | Confirmation statement made on 18 April 2018 with updates | |
06 Apr 2018 | AD01 | Registered office address changed from Caxton House Bocking End Braintree Essex CM7 9AA United Kingdom to Caxon House 32 Bocking End Braintree Essex CM7 9AA on 6 April 2018 | |
04 Apr 2018 | AD01 | Registered office address changed from Caxton House 32 Bocking End Braintree Essex CM7 9AA England to Caxton House Bocking End Braintree Essex CM7 9AA on 4 April 2018 | |
28 Mar 2018 | AD01 | Registered office address changed from Caxton House Bocking End Braintree Essex CM7 9AA England to Caxton House 32 Bocking End Braintree Essex CM7 9AA on 28 March 2018 | |
19 Apr 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
12 Apr 2017 | AA | Total exemption small company accounts made up to 31 October 2016 |