APPLEYARD GROUP LIMITED
Status | ACTIVE |
Company No. | 00192238 |
Category | Private Limited Company |
Incorporated | 31 Aug 1923 |
Age | 100 years, 8 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 07 Jun 2022 |
Years | 1 year, 11 months, 4 days |
SUMMARY
APPLEYARD GROUP LIMITED is an active private limited company with number 00192238. It was incorporated 100 years, 8 months, 11 days ago, on 31 August 1923 and it was dissolved 1 year, 11 months, 4 days ago, on 07 June 2022. The company address is 770 The Crescent 770 The Crescent, Colchester, CO4 9YQ, Essex.
Company Fillings
Restoration order of court
Date: 05 Sep 2023
Category: Restoration
Type: AC92
Documents
Gazette dissolved voluntary
Date: 07 Jun 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Mar 2022
Category: Dissolution
Type: DS01
Documents
Capital statement capital company with date currency figure
Date: 03 Mar 2022
Action Date: 03 Mar 2022
Category: Capital
Type: SH19
Date: 2022-03-03
Capital : 1 GBP
Documents
Legacy
Date: 13 Jan 2022
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 13 Jan 2022
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 31/12/21
Documents
Resolution
Date: 13 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 21 Aug 2021
Action Date: 28 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-28
Officer name: Mark Charles Finch
Documents
Accounts with accounts type audit exemption subsiduary
Date: 13 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 13 Aug 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 13 Aug 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 13 Aug 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Confirmation statement with no updates
Date: 08 Jun 2021
Action Date: 26 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-26
Documents
Accounts with accounts type audit exemption subsiduary
Date: 04 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 04 Dec 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 04 Dec 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Legacy
Date: 04 Dec 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Confirmation statement with no updates
Date: 13 May 2020
Action Date: 26 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-26
Documents
Accounts with accounts type audit exemption subsiduary
Date: 05 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Legacy
Date: 05 Oct 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18
Documents
Legacy
Date: 05 Oct 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18
Documents
Legacy
Date: 05 Oct 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18
Documents
Confirmation statement with updates
Date: 30 Apr 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Termination director company with name termination date
Date: 09 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Bishop
Termination date: 2019-01-01
Documents
Appoint person director company with name date
Date: 08 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-01
Officer name: Mr David John Muir
Documents
Accounts with accounts type audit exemption subsiduary
Date: 23 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Legacy
Date: 16 Oct 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17
Documents
Legacy
Date: 09 Oct 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17
Documents
Legacy
Date: 05 Oct 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17
Documents
Confirmation statement with updates
Date: 08 May 2018
Action Date: 26 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-26
Documents
Accounts with accounts type audit exemption subsiduary
Date: 25 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Legacy
Date: 25 Oct 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16
Documents
Legacy
Date: 16 Oct 2017
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16
Documents
Legacy
Date: 16 Oct 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16
Documents
Confirmation statement with updates
Date: 28 Apr 2017
Action Date: 26 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-26
Documents
Appoint person director company with name date
Date: 11 Oct 2016
Action Date: 09 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-09
Officer name: Mark Charles Finch
Documents
Accounts with accounts type audit exemption subsiduary
Date: 10 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Legacy
Date: 10 Oct 2016
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15
Documents
Legacy
Date: 10 Oct 2016
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15
Documents
Legacy
Date: 10 Oct 2016
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15
Documents
Change person director company with change date
Date: 10 Aug 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Matthew Bishop
Change date: 2016-06-01
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2016
Action Date: 26 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-26
Documents
Appoint person director company with name date
Date: 05 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-01
Officer name: Matthew Bishop
Documents
Termination director company with name termination date
Date: 05 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-01
Officer name: Craig Alan Beattie
Documents
Termination director company with name termination date
Date: 20 Jul 2015
Action Date: 09 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-09
Officer name: Mark Philip Herbert
Documents
Accounts with accounts type full
Date: 03 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2015
Action Date: 26 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-26
Documents
Accounts with accounts type full
Date: 07 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2014
Action Date: 26 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-26
Documents
Accounts with accounts type full
Date: 03 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2013
Action Date: 26 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-26
Documents
Appoint person director company with name
Date: 19 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Craig Alan Beattie
Documents
Appoint person secretary company with name
Date: 07 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mark Finch
Documents
Termination director company with name
Date: 23 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alun Jones
Documents
Termination secretary company with name
Date: 18 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Macnamara
Documents
Accounts with accounts type full
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2012
Action Date: 26 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-26
Documents
Accounts with accounts type full
Date: 06 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2011
Action Date: 26 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-26
Documents
Change person director company with change date
Date: 08 Dec 2010
Action Date: 01 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Philip Herbert
Change date: 2010-12-01
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2010
Action Date: 26 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-26
Documents
Accounts with accounts type full
Date: 17 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 02 Mar 2010
Action Date: 02 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alun Morton Jones
Change date: 2010-03-02
Documents
Change person secretary company with change date
Date: 02 Mar 2010
Action Date: 02 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Richard James Macnamara
Change date: 2010-03-02
Documents
Change person director company with change date
Date: 02 Mar 2010
Action Date: 02 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-02
Officer name: Mark Philip Herbert
Documents
Appoint person secretary company with name
Date: 26 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Richard James Macnamara
Documents
Change person director company with change date
Date: 11 Feb 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-11
Officer name: Mark Philip Herbert
Documents
Termination secretary company with name
Date: 09 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Deirdre Watson
Documents
Accounts with accounts type full
Date: 09 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 06 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/09; full list of members
Documents
Certificate re registration public limited company to private
Date: 30 Sep 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERT10
Documents
Legacy
Date: 30 Sep 2008
Category: Reregistration
Type: 53
Description: Application for reregistration from PLC to private
Documents
Re registration memorandum articles
Date: 30 Sep 2008
Category: Incorporation
Type: MAR
Documents
Resolution
Date: 30 Sep 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 29 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 28 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/08; full list of members
Documents
Legacy
Date: 02 Apr 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 25 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 25/03/2008 from, 3 the exchange, station road, stansted mountfitchet, essex, CM24 8BE
Documents
Legacy
Date: 31 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 26 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 06 Jun 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 05 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 05/06/07 from: south suite skyway house, parsonage road, takeley, bishops stortford, herts CM22 6PU
Documents
Legacy
Date: 01 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/07; full list of members
Documents
Accounts with accounts type full
Date: 06 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 03 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/06; full list of members
Documents
Accounts with accounts type full
Date: 11 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 10 May 2005
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/05; full list of members
Documents
Legacy
Date: 05 May 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 26 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 26/07/04 from: charter court, newcomen way, colchester, essex CO4 9XB
Documents
Accounts with accounts type full
Date: 13 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 07 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 May 2004
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/04; full list of members
Documents
Accounts with accounts type full
Date: 04 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Some Companies
2 CHAPEL VIEW,TAVISTOCK,PL19 0LT
Number: | 05338632 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 KNOCKBRECK STREET,TAIN,IV19 1BJ
Number: | SC528076 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
37 OAK CRESCENT,LEEDS,LS25 1PW
Number: | 04543881 |
Status: | ACTIVE |
Category: | Private Limited Company |
8B GUILDFORD PARK AVENUE,GUILDFORD,GU2 7NJ
Number: | 10449877 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUEST VOCATIONAL TRAINING LIMITED
MARY STREET HOUSE,TAUNTON,TA1 3NW
Number: | 08229142 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 HILL COTTAGE GARDENS,SOUTHAMPTON,SO18 3AD
Number: | 06483475 |
Status: | ACTIVE |
Category: | Private Limited Company |