- Company Overview for PAUL APPLETON TRADING LTD. (SC201068)
- Filing history for PAUL APPLETON TRADING LTD. (SC201068)
- People for PAUL APPLETON TRADING LTD. (SC201068)
- Insolvency for PAUL APPLETON TRADING LTD. (SC201068)
- More for PAUL APPLETON TRADING LTD. (SC201068)
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) |
---|---|---|---|
26 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Oct 2023 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
31 Jul 2020 | AD01 | Registered office address changed from 3 High Street Kinross Perth and Kinross KY13 8AW to C/O Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 31 July 2020 | |
31 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
24 Mar 2020 | TM01 | Termination of appointment of Madeleine Lucy Appleton as a director on 24 March 2020 | |
29 Oct 2019 | CS01 | Confirmation statement made on 26 October 2019 with no updates | |
29 Oct 2019 | CH01 | Director's details changed for Miss Madeleine Lucy Appleton on 29 October 2019 | |
30 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
26 Oct 2018 | CS01 | Confirmation statement made on 26 October 2018 with no updates | |
08 May 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 26 October 2017 with no updates | |
29 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
04 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
06 Jul 2015 | CH01 | Director's details changed for Mrs Kathleen Hazel Appleton on 15 June 2013 | |
03 Jul 2015 | CH01 | Director's details changed for Miss Madeleine Lucy Appleton on 3 July 2015 | |
03 Jul 2015 | CH01 | Director's details changed for Mrs Kathleen Hazel Appleton on 15 June 2013 | |
03 Jul 2015 | CH01 | Director's details changed for Paul Appleton on 15 June 2013 | |
03 Jul 2015 | CH01 | Director's details changed for Miss Madeleine Lucy Appleton on 3 July 2015 | |
29 Oct 2014 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
29 Oct 2014 | CH01 | Director's details changed for Paul Appleton on 1 October 2014 | |
29 Oct 2014 | CH03 | Secretary's details changed for Kathleen Hazel Appleton on 1 October 2014 |