- Company Overview for APPLE GREEN UK LIMITED (06184904)
- Filing history for APPLE GREEN UK LIMITED (06184904)
- People for APPLE GREEN UK LIMITED (06184904)
- More for APPLE GREEN UK LIMITED (06184904)
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) |
---|---|---|---|
27 May 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2013 | AD01 | Registered office address changed from 68 Whitcliffe Road Cleckheaton West Yorkshire BD19 3BY United Kingdom on 22 February 2013 | |
27 Mar 2012 | AR01 |
Annual return made up to 23 March 2012 with full list of shareholders
Statement of capital on 2012-03-27
|
|
27 Mar 2012 | TM01 | Termination of appointment of Paul Snarey as a director | |
27 Mar 2012 | TM01 | Termination of appointment of Paul Snarey as a director | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Oct 2011 | AD01 | Registered office address changed from Broomfield Works Croft Street Idle Bradford West Yorkshire BD10 9QH United Kingdom on 24 October 2011 | |
27 May 2011 | AR01 | Annual return made up to 27 May 2011 with full list of shareholders | |
10 Jan 2011 | AR01 | Annual return made up to 29 October 2010 with full list of shareholders | |
10 Jan 2011 | AP01 | Appointment of Mr Paul Snarey as a director | |
07 Jan 2011 | AD01 | Registered office address changed from Unit 8, the Singe House Green Lane Dye Works Green Lane, Yeadon Leeds West Yorkshire LS19 7XP United Kingdom on 7 January 2011 | |
09 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Oct 2009 | AR01 | Annual return made up to 29 October 2009 with full list of shareholders | |
29 Oct 2009 | CH01 | Director's details changed for Mr Dene Bentley on 29 October 2009 | |
29 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 29 October 2009
|
|
15 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
08 Jun 2009 | 363a | Return made up to 26/03/09; full list of members | |
08 Jun 2009 | 288b | Appointment terminated director christopher minchella | |
20 Mar 2009 | 288a | Secretary appointed mr david shaw | |
20 Mar 2009 | 288a | Director appointed mr dene russell bentley | |
09 Feb 2009 | 288b | Appointment terminated secretary david shaw | |
09 Feb 2009 | 287 | Registered office changed on 09/02/2009 from ireland wood social club iveson drive leeds LS16 6NG united kingdom |