APPLECLIFF LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Return of final meeting in a creditors' voluntary winding up |
15/06/2415 June 2024 | Liquidators' statement of receipts and payments to 2024-02-21 |
06/06/246 June 2024 | Resolutions |
06/06/246 June 2024 | Resolutions |
24/07/2324 July 2023 | Termination of appointment of Nathan Davies as a director on 2023-05-16 |
24/07/2324 July 2023 | Termination of appointment of Nathan Davies as a secretary on 2023-05-16 |
24/07/2324 July 2023 | Cessation of Nathan Davies as a person with significant control on 2023-05-16 |
14/03/2314 March 2023 | Statement of affairs |
03/03/233 March 2023 | Appointment of a voluntary liquidator |
03/03/233 March 2023 | Registered office address changed from Suite 4B 13 Barn Close Plympton Plymouth PL7 5HQ England to Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 2023-03-03 |
12/01/2312 January 2023 | Micro company accounts made up to 2022-07-31 |
09/01/239 January 2023 | Termination of appointment of Helen Davies as a director on 2023-01-01 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-16 with no updates |
16/05/2216 May 2022 | Registered office address changed from Suite 3, Unit a1 13 Barn Close, Langage Business Park Plympton Plymouth PL7 5HQ England to Suite 4B 13 Barn Close Plympton Plymouth PL7 5HQ on 2022-05-16 |
25/04/2225 April 2022 | Micro company accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
29/03/2129 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
12/03/2012 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
10/12/1810 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
17/04/1817 April 2018 | 31/07/17 UNAUDITED ABRIDGED |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
16/01/1716 January 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
17/05/1617 May 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
01/03/161 March 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
13/01/1613 January 2016 | REGISTERED OFFICE CHANGED ON 13/01/2016 FROM UNIT 15 ASH COURT PENNANT WAY LEE MILL INDUSTRIAL ESTATE IVYBRIDGE DEVON PL21 9GE |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
19/05/1519 May 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
10/04/1510 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
02/06/142 June 2014 | DIRECTOR APPOINTED MR NATHAN DAVIES |
23/05/1423 May 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
16/05/1316 May 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
26/04/1326 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
29/05/1229 May 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
23/05/1123 May 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
21/01/1121 January 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE GEORGE DAVIES / 15/05/2010 |
07/06/107 June 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
18/01/1018 January 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
24/12/0924 December 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
26/05/0926 May 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
01/04/091 April 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
18/06/0818 June 2008 | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
21/04/0821 April 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
15/02/0815 February 2008 | REGISTERED OFFICE CHANGED ON 15/02/08 FROM: UNIT 7 ASH COURT PENNANT WAY LEE MILL IND EST IVYBRIDGE DEVON PL21 9GE |
16/10/0716 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
18/06/0718 June 2007 | RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS |
21/05/0721 May 2007 | DIRECTOR RESIGNED |
21/05/0721 May 2007 | NEW SECRETARY APPOINTED |
21/05/0721 May 2007 | SECRETARY RESIGNED |
26/03/0726 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
04/01/074 January 2007 | REGISTERED OFFICE CHANGED ON 04/01/07 FROM: 54 NORCOT ROAD TILEHURST READING BERKSHIRE RG30 6BU |
09/08/069 August 2006 | RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS |
03/08/063 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
01/06/051 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
25/05/0525 May 2005 | RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS |
09/06/049 June 2004 | RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS |
04/06/044 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
05/06/035 June 2003 | RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS |
09/05/039 May 2003 | PARTICULARS OF MORTGAGE/CHARGE |
11/03/0311 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
21/06/0221 June 2002 | RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS |
26/04/0226 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
21/05/0121 May 2001 | RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS |
28/03/0128 March 2001 | FULL ACCOUNTS MADE UP TO 31/07/00 |
13/06/0013 June 2000 | RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS |
16/03/0016 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
11/01/0011 January 2000 | ACC. REF. DATE EXTENDED FROM 31/05/99 TO 31/07/99 |
28/05/9928 May 1999 | RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS |
24/06/9824 June 1998 | REGISTERED OFFICE CHANGED ON 24/06/98 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX |
24/06/9824 June 1998 | ALTER MEM AND ARTS 15/05/98 |
24/06/9824 June 1998 | NEW DIRECTOR APPOINTED |
24/06/9824 June 1998 | SECRETARY RESIGNED |
24/06/9824 June 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/06/9824 June 1998 | DIRECTOR RESIGNED |
15/05/9815 May 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of APPLECLIFF LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company