- Company Overview for APPLE TREE PRINT SERVICES LIMITED (06999149)
- Filing history for APPLE TREE PRINT SERVICES LIMITED (06999149)
- People for APPLE TREE PRINT SERVICES LIMITED (06999149)
- Charges for APPLE TREE PRINT SERVICES LIMITED (06999149)
- Insolvency for APPLE TREE PRINT SERVICES LIMITED (06999149)
- More for APPLE TREE PRINT SERVICES LIMITED (06999149)
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) |
---|---|---|---|
15 Dec 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Sep 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 25 March 2014 | |
04 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 25 March 2013 | |
05 Apr 2012 | AD01 | Registered office address changed from 9 Thorne Road Doncaster South Yorkshire DN1 2HJ Uk on 5 April 2012 | |
05 Apr 2012 | 4.20 | Statement of affairs with form 4.19 | |
05 Apr 2012 | 600 | Appointment of a voluntary liquidator | |
05 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2012 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 March 2012 | |
26 Mar 2012 | 1.4 | Notice of completion of voluntary arrangement | |
23 Nov 2011 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 November 2011 | |
14 Nov 2011 | AR01 |
Annual return made up to 24 August 2011 with full list of shareholders
Statement of capital on 2011-11-14
|
|
05 Jul 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
27 Apr 2011 | AA01 | Previous accounting period extended from 31 August 2010 to 31 January 2011 | |
23 Feb 2011 | TM01 | Termination of appointment of Giles Hunter as a director | |
11 Jan 2011 | AP01 | Appointment of Mr Malcolm Terence Gibson as a director | |
15 Nov 2010 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
08 Sep 2010 | AR01 | Annual return made up to 24 August 2010 with full list of shareholders | |
26 Aug 2010 | CH01 | Director's details changed for Mr Giles George Alexander Hunter on 1 November 2009 | |
22 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 8 April 2010
|
|
12 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 1 October 2009
|
|
25 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
27 Aug 2009 | 123 | Nc inc already adjusted 24/08/09 | |
27 Aug 2009 | MEM/ARTS | Memorandum and Articles of Association | |
27 Aug 2009 | RESOLUTIONS |
Resolutions
|