- Company Overview for APPLETREE WEST PENNARD LTD (09674025)
- Filing history for APPLETREE WEST PENNARD LTD (09674025)
- People for APPLETREE WEST PENNARD LTD (09674025)
- Charges for APPLETREE WEST PENNARD LTD (09674025)
- Insolvency for APPLETREE WEST PENNARD LTD (09674025)
- More for APPLETREE WEST PENNARD LTD (09674025)
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) |
---|---|---|---|
26 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jan 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 30 January 2021 | |
24 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 30 January 2020 | |
03 Jun 2019 | MR04 | Satisfaction of charge 096740250001 in full | |
08 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
21 Feb 2019 | AD01 | Registered office address changed from Appletree West Pennard Glastonbury Somerset BA6 8nd United Kingdom to Absolute Recovery Limited Unit 2 Railway Court Ten Pound Walk DN4 5FB on 21 February 2019 | |
20 Feb 2019 | LIQ02 | Statement of affairs | |
20 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2018 | MR01 | Registration of charge 096740250001, created on 9 October 2018 | |
29 Jul 2018 | CS01 | Confirmation statement made on 18 July 2018 with updates | |
12 Jun 2018 | AA | Micro company accounts made up to 31 July 2017 | |
27 Sep 2017 | CS01 | Confirmation statement made on 21 July 2017 with no updates | |
06 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
02 Feb 2017 | CH01 | Director's details changed for Mr William Rhys Thomson Edwards on 18 November 2016 | |
02 Feb 2017 | AP01 | Appointment of Ms Amanda Joanne America as a director on 18 November 2016 | |
02 Feb 2017 | AP01 | Appointment of Mr William Rhys Thomson Edwards as a director on 18 November 2016 | |
02 Feb 2017 | TM01 | Termination of appointment of Tommy Lyons as a director on 18 November 2016 | |
16 Nov 2016 | TM01 | Termination of appointment of Simon Peter Leslie Laws as a director on 29 July 2016 | |
21 Jul 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
18 May 2016 | TM01 | Termination of appointment of Graham Laws as a director on 20 December 2015 | |
07 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-07
|