APPARO DESIGN LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 12/06/2512 June 2025 | Liquidators' statement of receipts and payments to 2025-04-16 |
| 27/04/2427 April 2024 | Resolutions |
| 27/04/2427 April 2024 | Registered office address changed from 19 Main Street Ponteland Newcastle upon Tyne NE20 9NH England to Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ on 2024-04-27 |
| 27/04/2427 April 2024 | Statement of affairs |
| 27/04/2427 April 2024 | Appointment of a voluntary liquidator |
| 27/04/2427 April 2024 | Resolutions |
| 22/11/2322 November 2023 | Micro company accounts made up to 2022-12-31 |
| 17/10/2317 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
| 07/09/237 September 2023 | Registered office address changed from Rose Cottage Farm East Heddon-on-the-Wall Newcastle upon Tyne NE15 0HE to 19 Main Street Ponteland Newcastle upon Tyne NE20 9NH on 2023-09-07 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 31/10/2231 October 2022 | Micro company accounts made up to 2021-12-31 |
| 17/10/2217 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 15/10/2115 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
| 30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
| 30/09/1830 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
| 02/10/172 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 30/10/1630 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
| 16/10/1616 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 28/10/1528 October 2015 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BULLERWELL |
| 28/10/1528 October 2015 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BULLERWELL |
| 28/10/1528 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
| 01/10/151 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 07/10/147 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 04/10/134 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
| 30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 22/10/1222 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
| 20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 08/12/118 December 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
| 11/03/1111 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 06/10/106 October 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
| 30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 21/10/0921 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 15/10/0915 October 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
| 15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BULLERWELL / 15/10/2009 |
| 15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BULLERWELL / 15/10/2009 |
| 31/10/0831 October 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER BULLERWELL / 12/04/2008 |
| 31/10/0831 October 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
| 01/07/081 July 2008 | REGISTERED OFFICE CHANGED ON 01/07/2008 FROM OLD CHURCH HOUSE HEXHAM ROAD THROCKLEY NEWCASTLE UPON TYNE NE15 9DY |
| 11/03/0811 March 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 11/03/0811 March 2008 | Annual accounts small company total exemption made up to 31 December 2006 |
| 24/10/0724 October 2007 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
| 30/04/0730 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 17/01/0717 January 2007 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
| 07/11/057 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 01/11/051 November 2005 | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS |
| 21/09/0521 September 2005 | NEW DIRECTOR APPOINTED |
| 21/09/0521 September 2005 | DIRECTOR RESIGNED |
| 21/09/0521 September 2005 | NEW DIRECTOR APPOINTED |
| 28/02/0528 February 2005 | NC INC ALREADY ADJUSTED 27/01/04 |
| 26/02/0526 February 2005 | DIRECTOR RESIGNED |
| 29/11/0429 November 2004 | NEW DIRECTOR APPOINTED |
| 29/11/0429 November 2004 | RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS |
| 02/11/042 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
| 01/10/031 October 2003 | RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS |
| 27/08/0327 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
| 11/10/0211 October 2002 | RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS |
| 11/10/0211 October 2002 | DIRECTOR'S PARTICULARS CHANGED |
| 11/10/0211 October 2002 | DIRECTOR'S PARTICULARS CHANGED |
| 30/05/0230 May 2002 | ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02 |
| 22/05/0222 May 2002 | REGISTERED OFFICE CHANGED ON 22/05/02 FROM: DICKINSON DEES ST ANNS WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE99 1SB |
| 22/05/0222 May 2002 | NEW SECRETARY APPOINTED |
| 22/05/0222 May 2002 | SECRETARY RESIGNED |
| 06/11/016 November 2001 | DIRECTOR RESIGNED |
| 06/11/016 November 2001 | NEW DIRECTOR APPOINTED |
| 19/10/0119 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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