Advanced company searchLink opens in new window

APPLES TO PEARS LIMITED

Company number 04346930

Filter by category

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 Aug 2024 GAZ2 Final Gazette dissolved following liquidation
19 May 2024 LIQ13 Return of final meeting in a members' voluntary winding up
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
13 Sep 2023 600 Appointment of a voluntary liquidator
13 Sep 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-08-24
02 Aug 2023 MR04 Satisfaction of charge 1 in full
05 Jun 2023 AA01 Current accounting period shortened from 31 December 2023 to 30 June 2023
12 May 2023 AD01 Registered office address changed from The Mill Brimscombe Port Brimscombe Stroud Glos GL5 2QG England to Monahans Hermes House Fire Fly Avenue Swindon Wiltshire SN2 2GA on 12 May 2023
03 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
14 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
12 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with updates
21 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
19 Oct 2020 AD01 Registered office address changed from West 2nd, the Wheelhouse Bonds Mill Bristol Road Stonehouse Gloucestershire GL10 3RF United Kingdom to The Mill Brimscombe Port Brimscombe Stroud Glos GL5 2QG on 19 October 2020
06 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with updates
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
25 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with updates
25 Jan 2019 AD01 Registered office address changed from West 2nd, the Wheelhouse Bonds Mill Bristol Road Stonehouse Glos GL10 3RF England to West 2nd, the Wheelhouse Bonds Mill Bristol Road Stonehouse Gloucestershire GL10 3RF on 25 January 2019
08 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
03 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
04 Sep 2017 PSC01 Notification of Clive Briscoe as a person with significant control on 13 July 2016
31 Aug 2017 AD01 Registered office address changed from Suite 2, Bank House Bristol Road Stonehouse Gloucestershire GL10 3RF to West 2nd, the Wheelhouse Bonds Mill Bristol Road Stonehouse Glos GL10 3RF on 31 August 2017
20 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
23 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates