- Company Overview for APPLE KITCHENS LIMITED (06698686)
- Filing history for APPLE KITCHENS LIMITED (06698686)
- People for APPLE KITCHENS LIMITED (06698686)
- Insolvency for APPLE KITCHENS LIMITED (06698686)
- More for APPLE KITCHENS LIMITED (06698686)
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
|
|
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
|
|
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 |