Advanced company searchLink opens in new window

APPLETREE WEST PENNARD LTD

Company number 09674025

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-31
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-07-07
  • GBP 400