- Company Overview for APPLETREE CARS LTD (08744704)
- Filing history for APPLETREE CARS LTD (08744704)
- People for APPLETREE CARS LTD (08744704)
- Insolvency for APPLETREE CARS LTD (08744704)
- More for APPLETREE CARS LTD (08744704)
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) |
---|---|---|---|
02 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 21 January 2024 | |
08 Mar 2023 | AD01 | Registered office address changed from Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN1 3HR to Wilkin Chapman Llp, Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 8 March 2023 | |
07 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 21 January 2023 | |
03 Aug 2022 | LIQ10 | Removal of liquidator by court order | |
22 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 21 January 2022 | |
04 Jan 2022 | AD01 | Registered office address changed from C/O Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN1 3HR on 4 January 2022 | |
12 May 2021 | LIQ10 | Removal of liquidator by court order | |
11 May 2021 | 600 | Appointment of a voluntary liquidator | |
26 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 21 January 2021 | |
12 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 21 January 2020 | |
14 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 21 January 2019 | |
05 Feb 2018 | 600 | Appointment of a voluntary liquidator | |
05 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2018 | LIQ02 | Statement of affairs | |
31 Jan 2018 | AD01 | Registered office address changed from 18a Wesley Drive Benton Square Industrial Estate Newcastle upon Tyne NE12 9UP to C/O Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 31 January 2018 | |
17 Dec 2017 | CS01 | Confirmation statement made on 23 October 2017 with no updates | |
31 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Oct 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
24 Oct 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jan 2017 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
17 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Oct 2016 | AA | Total exemption small company accounts made up to 31 October 2015 |