Advanced company searchLink opens in new window

APRICOT TOPCO LIMITED

Company number 08653950

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)
24 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
24 Sep 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 May 2018 TM01 Termination of appointment of Stuart Jonathan Lowe as a director on 23 April 2018
07 Aug 2017 AD01 Registered office address changed from Orchard House Irthlingborough Wellingborough Northamptonshire NN9 5DB to C/O Fti Consulting Llp 200 Aldersgate Street London EC1A 4HD on 7 August 2017
03 Aug 2017 LIQ02 Statement of affairs
03 Aug 2017 600 Appointment of a voluntary liquidator
03 Aug 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-19
30 Jun 2017 RP04CS01 Second filing of Confirmation Statement dated 16/09/2016
16 Jun 2017 TM01 Termination of appointment of Colin Alan Stephens as a director on 26 May 2017
16 Jun 2017 TM01 Termination of appointment of Martyn John Everett as a director on 26 May 2017
27 Feb 2017 TM01 Termination of appointment of Andrew Richard Backen as a director on 17 February 2017
27 Feb 2017 TM01 Termination of appointment of Joyce Wan Man Church as a director on 17 February 2017
20 Jan 2017 AA01 Previous accounting period extended from 30 April 2016 to 31 October 2016
14 Dec 2016 TM01 Termination of appointment of Peter William Thornton as a director on 21 September 2016
25 Nov 2016 AP01 Appointment of Mr Martyn John Everett as a director on 21 October 2016
28 Sep 2016 CS01 16/09/16 Statement of Capital gbp 12364.81
  • ANNOTATION Clarification a second filed CS01 (Statement of capital, Shareholder information and Information about people with significant control) was registered on 30/06/2017
12 May 2016 TM01 Termination of appointment of Peter Dylan Unsworth as a director on 26 January 2016
12 May 2016 AP01 Appointment of Mr Stuart Jonathan Lowe as a director on 13 April 2016
12 May 2016 TM01 Termination of appointment of Darren Goldney as a director on 10 April 2015
12 May 2016 AP01 Appointment of Mark Fairweather as a director on 23 December 2015
12 May 2016 TM01 Termination of appointment of Peter Andrew Utting as a director on 11 November 2015
22 Mar 2016 SH06 Cancellation of shares. Statement of capital on 23 December 2015
  • GBP 10,270.21
22 Mar 2016 SH03 Purchase of own shares.
17 Mar 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
17 Mar 2016 SH01 Statement of capital following an allotment of shares on 23 December 2015
  • GBP 12,339.81