- Company Overview for APPLEDORE COMPUTING LIMITED (04658424)
- Filing history for APPLEDORE COMPUTING LIMITED (04658424)
- People for APPLEDORE COMPUTING LIMITED (04658424)
- Registers for APPLEDORE COMPUTING LIMITED (04658424)
- More for APPLEDORE COMPUTING LIMITED (04658424)
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 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates | |
06 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
07 Feb 2018 | AD03 | Register(s) moved to registered inspection location 18 st. Christophers Way Pride Park Derby DE24 8JY | |
07 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates | |
20 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
27 Nov 2017 | AD02 | Register inspection address has been changed from Hsks Greenhalgh 21 Eastgate Business Centre Eastern Avenue Burton on Trent Staffordshire DE13 0AT United Kingdom to 18 st. Christophers Way Pride Park Derby DE24 8JY | |
09 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
04 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
09 Feb 2015 | CH01 | Director's details changed for Donald Andrew Hudson on 6 February 2015 | |
09 Feb 2015 | CH03 | Secretary's details changed for Valerie Margaret Hudson on 6 February 2015 | |
11 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Feb 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Feb 2013 | AR01 | Annual return made up to 6 February 2013 with full list of shareholders | |
11 Feb 2013 | AD03 | Register(s) moved to registered inspection location | |
11 Feb 2013 | AD02 | Register inspection address has been changed | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Mar 2012 | AD01 | Registered office address changed from 2a Peveril Drive Nottingham NG7 1DE on 28 March 2012 | |
06 Feb 2012 | AR01 | Annual return made up to 6 February 2012 with full list of shareholders |