- Company Overview for APPLE GROUP HOLDINGS LIMITED (06496989)
- Filing history for APPLE GROUP HOLDINGS LIMITED (06496989)
- People for APPLE GROUP HOLDINGS LIMITED (06496989)
- Charges for APPLE GROUP HOLDINGS LIMITED (06496989)
- Insolvency for APPLE GROUP HOLDINGS LIMITED (06496989)
- More for APPLE GROUP HOLDINGS LIMITED (06496989)
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
|
|
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
|
|
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 |