Advanced company searchLink opens in new window

APPLE KITCHENS LIMITED

Company number 06698686

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)
05 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
05 Sep 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 11 September 2018
19 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 11 September 2017
03 Nov 2016 4.68 Liquidators' statement of receipts and payments to 11 September 2016
20 Jan 2016 600 Appointment of a voluntary liquidator
20 Jan 2016 LIQ MISC OC Court order INSOLVENCY:re block transfer replacement of liq
20 Jan 2016 4.40 Notice of ceasing to act as a voluntary liquidator
13 Oct 2015 4.68 Liquidators' statement of receipts and payments to 11 September 2015
11 Feb 2015 AD01 Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St. James Gate Newcastle upon Tyne NE1 4AD on 11 February 2015
01 Oct 2014 600 Appointment of a voluntary liquidator
01 Oct 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-12
22 Sep 2014 AD01 Registered office address changed from Suite 5-15 Birtley Business Centre Station Lane Birtley Durham DH3 1QT to Tenon House Ferryboat Lane Sunderland SR5 3JN on 22 September 2014
19 Sep 2014 4.20 Statement of affairs with form 4.19
18 Jun 2014 CH01 Director's details changed for Mr Norman Christopher Mitchell on 18 June 2014
26 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
08 Oct 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
22 May 2013 AAMD Amended accounts made up to 31 May 2012
15 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
21 Sep 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
04 Oct 2011 AR01 Annual return made up to 16 September 2011 with full list of shareholders
08 Sep 2011 AA Total exemption small company accounts made up to 31 May 2011
06 Sep 2011 CH01 Director's details changed for Mr Norman Christopher Mitchell on 15 March 2011
06 Sep 2011 CH01 Director's details changed for Mr John Graeme Short on 15 March 2011
23 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010