Advanced company searchLink opens in new window

APRICOT INTERMEDIATE LIMITED

Company number 08654060

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
08 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 8 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
16 Jun 2017 TM01 Termination of appointment of Martyn John Everett as a director on 26 May 2017
20 Jan 2017 AA01 Previous accounting period extended from 30 April 2016 to 31 October 2016
25 Nov 2016 AP01 Appointment of Mr Martyn John Everett as a director on 21 October 2016
25 Nov 2016 TM01 Termination of appointment of Peter William Thornton as a director on 21 September 2016
22 Aug 2016 CS01 Confirmation statement made on 16 August 2016 with updates
12 May 2016 AP01 Appointment of Mr Stuart Jonathan Lowe as a director on 18 January 2016
12 May 2016 TM01 Termination of appointment of Peter Dylan Unsworth as a director on 26 January 2016
12 May 2016 TM01 Termination of appointment of Peter Andrew Utting as a director on 11 November 2015
12 May 2016 AP01 Appointment of Mark Fairweather as a director on 23 December 2015
20 Jan 2016 AA Full accounts made up to 2 May 2015
16 Sep 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 790,000
18 Jun 2015 AP01 Appointment of Peter Willuam Thornton as a director on 8 March 2014
15 Jun 2015 AP03 Appointment of Daniel Jarman as a secretary on 1 June 2015
04 Feb 2015 AA Full accounts made up to 3 May 2014
12 Sep 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
11 Sep 2014 AD03 Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
11 Sep 2014 AD02 Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
08 Nov 2013 SH01 Statement of capital following an allotment of shares on 10 September 2013
  • GBP 790,000