- Company Overview for APPLE TREE TECHNOLOGIES LIMITED (06136817)
- Filing history for APPLE TREE TECHNOLOGIES LIMITED (06136817)
- People for APPLE TREE TECHNOLOGIES LIMITED (06136817)
- More for APPLE TREE TECHNOLOGIES LIMITED (06136817)
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) |
---|---|---|---|
19 Jul 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Apr 2022 | DS01 | Application to strike the company off the register | |
10 Apr 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
20 Oct 2021 | AA | Micro company accounts made up to 28 February 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
03 Nov 2020 | AA | Micro company accounts made up to 29 February 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
10 Mar 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 29 February 2020 | |
19 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
27 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with no updates | |
28 Apr 2018 | DS02 | Withdraw the company strike off application | |
28 Apr 2018 | CS01 | Confirmation statement made on 5 March 2018 with updates | |
10 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Apr 2018 | DS01 | Application to strike the company off the register | |
30 Jan 2018 | AA | Micro company accounts made up to 31 December 2017 | |
16 Jan 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 | |
18 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
04 Oct 2017 | PSC04 | Change of details for Robert James Graty as a person with significant control on 2 October 2017 | |
04 Oct 2017 | CH01 | Director's details changed for Robert James Graty on 2 October 2017 | |
04 Oct 2017 | CH03 | Secretary's details changed for Marie Graty on 2 October 2017 | |
04 Oct 2017 | AD01 | Registered office address changed from 12 Stonehaven Grove Birmingham B28 8PJ to 7 Dove House Lane Solihull B91 2HA on 4 October 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
16 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-26
|