Advanced company searchLink opens in new window

APPLE GREEN UK LIMITED

Company number 06184904

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)
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
  • GBP 100
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
  • GBP 100
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