Advanced company searchLink opens in new window

APPLE SOLAR LIMITED

Company number 07275325

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-28
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
  • GBP 100
09 Jan 2015 AA Accounts for a small company made up to 31 March 2014
30 Jun 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
27 May 2014 AD01 Registered office address changed from 21 Church Road Parkstone Poole Dorset BH14 8UF United Kingdom on 27 May 2014