Advanced company searchLink opens in new window

A P L E WORLDWIDE LIMITED

Company number 03556304

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)
04 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 27 January 2024
30 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 27 January 2023
31 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 27 January 2022
01 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 27 January 2021
13 Oct 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
26 Aug 2020 LIQ10 Removal of liquidator by court order
26 Aug 2020 600 Appointment of a voluntary liquidator
14 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 27 January 2020
09 Dec 2019 LIQ10 Removal of liquidator by court order
09 Dec 2019 600 Appointment of a voluntary liquidator
22 Mar 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
03 Mar 2019 LIQ02 Statement of affairs
15 Feb 2019 AD01 Registered office address changed from Unit G10a Challenge House Business Centre Sherwood Drive Bletchley Milton Keynes Buckinghamshire MK3 6DP England to Trinity House 28-30 Blucher Street Birmingham West Midlands B1 1QH on 15 February 2019
14 Feb 2019 600 Appointment of a voluntary liquidator
14 Feb 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-28
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
04 Jun 2018 AD01 Registered office address changed from Unit 23 Alston Drive Bradwell Abbey Milton Keynes MK13 9HA England to Unit G10a Challenge House Business Centre Sherwood Drive Bletchley Milton Keynes Buckinghamshire MK3 6DP on 4 June 2018
04 May 2018 TM02 Termination of appointment of Simon Stuart Bright as a secretary on 30 March 2018
04 May 2018 TM01 Termination of appointment of Simon Stuart Bright as a director on 30 March 2018
04 May 2018 AP01 Appointment of Mr Philip Allen as a director on 19 February 2018
27 Apr 2018 CS01 Confirmation statement made on 27 April 2018 with no updates
09 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2018 AA Accounts for a small company made up to 31 December 2016
12 Dec 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off