- Company Overview for APESTLE LIMITED (06481287)
- Filing history for APESTLE LIMITED (06481287)
- People for APESTLE LIMITED (06481287)
- Charges for APESTLE LIMITED (06481287)
- Insolvency for APESTLE LIMITED (06481287)
- More for APESTLE LIMITED (06481287)
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) |
---|---|---|---|
13 Apr 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jan 2014 | 2.24B | Administrator's progress report to 6 January 2014 | |
13 Jan 2014 | 2.35B | Notice of move from Administration to Dissolution on 6 January 2014 | |
13 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2014 | CONNOT | Change of name notice | |
19 Aug 2013 | 2.24B | Administrator's progress report to 16 July 2013 | |
17 Apr 2013 | 2.16B | Statement of affairs with form 2.14B | |
05 Apr 2013 | 2.23B | Result of meeting of creditors | |
27 Mar 2013 | 2.17B | Statement of administrator's proposal | |
23 Jan 2013 | 2.12B | Appointment of an administrator | |
22 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
22 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
14 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
08 Jan 2013 | AD01 | Registered office address changed from C/O Riddingtons Ltd the Old Barn Off Wood Street Swanley Village Swanley Kent BR8 7PA England on 8 January 2013 | |
10 May 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
11 Apr 2012 | AR01 |
Annual return made up to 23 January 2012 with full list of shareholders
Statement of capital on 2012-04-11
|
|
23 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
12 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
02 Mar 2011 | AR01 | Annual return made up to 23 January 2011 with full list of shareholders | |
16 Feb 2011 | AD01 | Registered office address changed from The Lodge, Darenth Hill Darenth Kent DA2 7QR on 16 February 2011 | |
13 Jul 2010 | AA | Total exemption full accounts made up to 31 October 2009 | |
24 Mar 2010 | AR01 | Annual return made up to 23 January 2010 with full list of shareholders | |
24 Mar 2010 | CH03 | Secretary's details changed for Zoe Emily Eliza Reynolds on 1 October 2009 | |
24 Mar 2010 | CH01 | Director's details changed for Daniel Dawkins on 1 October 2009 |