- Company Overview for APPLE SOLAR LIMITED (07275325)
- Filing history for APPLE SOLAR LIMITED (07275325)
- People for APPLE SOLAR LIMITED (07275325)
- Charges for APPLE SOLAR LIMITED (07275325)
- Insolvency for APPLE SOLAR LIMITED (07275325)
- More for APPLE SOLAR LIMITED (07275325)
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) |
---|---|---|---|
11 Dec 2024 | 600 | Appointment of a voluntary liquidator | |
11 Dec 2024 | LIQ10 | Removal of liquidator by court order | |
12 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 27 January 2024 | |
25 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 27 January 2023 | |
17 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 27 January 2022 | |
24 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 27 January 2021 | |
27 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 27 January 2020 | |
05 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 27 January 2019 | |
04 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 27 January 2018 | |
12 Sep 2017 | AD01 | Registered office address changed from The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH to 4th Floor Cumberland House 15-17 Cumberland Place Southampton Hampshire SO15 2BG on 12 September 2017 | |
08 Sep 2017 | LIQ06 | Resignation of a liquidator | |
08 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
07 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 27 January 2017 | |
08 Aug 2016 | CH01 | Director's details changed for Mr Scott David Hill on 19 May 2016 | |
30 Jun 2016 | MR04 | Satisfaction of charge 1 in full | |
12 Feb 2016 | AD01 | Registered office address changed from The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 12 February 2016 | |
11 Feb 2016 | AD01 | Registered office address changed from Unit 397 Aviation Park West Bournemouth International Airport Hurn Christchurch Dorset England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 11 February 2016 | |
09 Feb 2016 | 4.20 | Statement of affairs with form 4.19 | |
09 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
09 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
07 Sep 2015 | TM01 | Termination of appointment of William James Mackay as a director on 2 September 2015 | |
01 Jul 2015 | AD01 | Registered office address changed from Unit 397 Aviation Park West Bournemouth International Airport Hurn Christchurch Dorset BH23 6DB to Unit 397 Aviation Park West Bournemouth International Airport Hurn Christchurch Dorset on 1 July 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
09 Jan 2015 | AA | Accounts for a small company made up to 31 March 2014 |