Advanced company searchLink opens in new window

APPLE GROUP HOLDINGS LIMITED

Company number 06496989

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)
27 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 8 May 2023
12 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 8 May 2022
14 Dec 2021 TM01 Termination of appointment of Scott David Hill as a director on 7 April 2021
14 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 8 May 2021
14 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 8 May 2020
31 May 2019 AD01 Registered office address changed from Unit 397 Unit 397 Aviation Business Park Bournemouth International Airport Christchurch Dorset BH23 6NW to Office D Beresford House Town Quay Southampton SO14 2AQ on 31 May 2019
30 May 2019 LIQ02 Statement of affairs
30 May 2019 600 Appointment of a voluntary liquidator
30 May 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-09
28 Mar 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with updates
06 Feb 2018 AA Group of companies' accounts made up to 31 March 2017
16 Dec 2017 MR04 Satisfaction of charge 1 in full
23 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with updates
09 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
22 Oct 2016 CS01 Confirmation statement made on 19 October 2016 with updates
08 Aug 2016 CH03 Secretary's details changed for Miss Natalie Sara Knights on 19 May 2016
08 Aug 2016 CH01 Director's details changed for Mr Scott David Hill on 19 May 2016
09 Jan 2016 AA Group of companies' accounts made up to 31 March 2015
19 Oct 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 6
07 Sep 2015 AP03 Appointment of Miss Natalie Sara Knights as a secretary on 2 September 2015
07 Sep 2015 TM02 Termination of appointment of William James Mackay as a secretary on 2 September 2015
07 Sep 2015 TM01 Termination of appointment of William James Mackay as a director on 2 September 2015
12 Jun 2015 AD01 Registered office address changed from Unit 397 Aviation Park West Bournemouth International Airport Hurn Christchurch Dorset BH23 6NW England to Unit 397 Unit 397 Aviation Business Park Bournemouth International Airport Christchurch Dorset BH23 6NW on 12 June 2015