Advanced company searchLink opens in new window

APPLETON IP LIMITED

Company number 06697055

Filter by category

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)
27 May 2015 AA Accounts for a dormant company made up to 30 March 2015
29 Oct 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
28 Oct 2014 AA Accounts for a dormant company made up to 30 March 2014
26 Jan 2014 AA Accounts for a dormant company made up to 30 March 2013
02 Dec 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
28 Dec 2012 AA Accounts for a dormant company made up to 30 March 2012
08 Oct 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
18 Jun 2012 AA01 Previous accounting period extended from 30 September 2011 to 30 March 2012
18 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2012 AR01 Annual return made up to 15 September 2011 with full list of shareholders
16 Jan 2012 CH01 Director's details changed for Mr Sudarghara Singh Dusanj on 1 September 2011
16 Jan 2012 CH01 Director's details changed for Mr Ajmail Singh Dusanj on 1 September 2011
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
26 Oct 2010 AR01 Annual return made up to 15 September 2010 with full list of shareholders
19 Oct 2010 AR01 Annual return made up to 15 September 2010 with full list of shareholders
07 Sep 2010 AD01 Registered office address changed from Judge & Priestley Llp Justin House 6 West Street Bromley Kent BR1 1JN on 7 September 2010
02 Jul 2010 AA Total exemption full accounts made up to 30 September 2009
26 May 2010 AR01 Annual return made up to 15 September 2009 with full list of shareholders
25 Mar 2010 CH01 Director's details changed for Mr Ajmail Singh Dusanj on 24 September 2008
25 Mar 2010 CH03 Secretary's details changed for Mr Ajmail Singh Dusanj on 24 September 2008
19 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2008 288c Director's change of particulars / sudarghara dusanj / 24/09/2008
01 Oct 2008 287 Registered office changed on 01/10/2008 from 27 high warren close appleton warrington WA4 5SB united kingdom