Advanced company searchLink opens in new window

APPLE TREE PRINT SERVICES LIMITED

Company number 06999149

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 1,000
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
  • GBP 1,000
12 Nov 2009 SH01 Statement of capital following an allotment of shares on 1 October 2009
  • GBP 701
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
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association