APPLELEAF DEVELOPMENTS LIMITED

Company Documents

DateDescription
03/05/233 May 2023 Final Gazette dissolved following liquidation

View Document

03/05/233 May 2023 Final Gazette dissolved following liquidation

View Document

03/02/233 February 2023 Return of final meeting in a creditors' voluntary winding up

View Document

23/12/2223 December 2022 Appointment of a voluntary liquidator

View Document

25/04/2225 April 2022 Appointment of a voluntary liquidator

View Document

26/01/2226 January 2022 Liquidators' statement of receipts and payments to 2021-11-24

View Document

09/01/229 January 2022 Removal of liquidator by court order

View Document

11/07/2111 July 2021 Registered office address changed from 2 Pacific Court, Pacific Road Atlantic Street Altrincham WA14 5BJ to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 2021-07-11

View Document

04/12/194 December 2019 REGISTERED OFFICE CHANGED ON 04/12/2019 FROM PEARSON & ASSOCIATES SUITE E, CANAL WHARF ESHTON ROAD SKIPTON BD23 3SE ENGLAND

View Document

29/11/1929 November 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/11/1929 November 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/11/1929 November 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

13/05/1913 May 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

17/01/1817 January 2018 REGISTERED OFFICE CHANGED ON 17/01/2018 FROM 98 TADCASTER ROAD DRINGHOUSES YORK NORTH YORKSHIRE YO24 1LT

View Document

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN GELDARD

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD MARCHANT

View Document

04/10/174 October 2017 CESSATION OF RICHARD SIMON MARCHANT AS A PSC

View Document

15/08/1715 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 PREVEXT FROM 28/02/2017 TO 31/03/2017

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MR ANDREW JOHN GELDARD

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

15/03/1615 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/04/151 April 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

02/12/142 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

15/03/1415 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/10/131 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 071602720002

View Document

13/03/1313 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

03/12/123 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

13/11/1213 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/03/1216 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW GELDARD

View Document

16/11/1116 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

18/03/1118 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SIMON MARCHANT / 29/07/2010

View Document

18/08/1018 August 2010 REGISTERED OFFICE CHANGED ON 18/08/2010 FROM THE GRANARY ORCHARD GARTH COPMANTHORPE YORK YO23 3YP ENGLAND

View Document

17/02/1017 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information