- Company Overview for APPLES TO PEARS LIMITED (04346930)
- Filing history for APPLES TO PEARS LIMITED (04346930)
- People for APPLES TO PEARS LIMITED (04346930)
- Charges for APPLES TO PEARS LIMITED (04346930)
- Insolvency for APPLES TO PEARS LIMITED (04346930)
- More for APPLES TO PEARS LIMITED (04346930)
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
|
|
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 |