APPLETON COMMERCIAL ENGINEERING LIMITED
Status | LIQUIDATION |
Company No. | 01604988 |
Category | Private Limited Company |
Incorporated | 17 Dec 1981 |
Age | 42 years, 5 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 24 Mar 2013 |
Years | 11 years, 2 months, 10 days |
SUMMARY
APPLETON COMMERCIAL ENGINEERING LIMITED is an liquidation private limited company with number 01604988. It was incorporated 42 years, 5 months, 17 days ago, on 17 December 1981 and it was dissolved 11 years, 2 months, 10 days ago, on 24 March 2013. The company address is C/O BAKERTILLY RESTRUCTURING & RECOVERY LLP C/O BAKERTILLY RESTRUCTURING & RECOVERY LLP, Manchester, M3 3HF.
Company Fillings
Restoration order of court
Date: 30 Jun 2015
Category: Restoration
Type: AC92
Documents
Liquidation voluntary creditors return of final meeting
Date: 24 Dec 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation disclaimer notice
Date: 18 Oct 2011
Category: Insolvency
Type: F10.2
Documents
Liquidation disclaimer notice
Date: 18 Oct 2011
Category: Insolvency
Type: F10.2
Documents
Liquidation disclaimer notice
Date: 18 Oct 2011
Category: Insolvency
Type: F10.2
Documents
Liquidation voluntary statement of affairs with form attached
Date: 14 Oct 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Change registered office address company with date old address
Date: 14 Oct 2011
Action Date: 14 Oct 2011
Category: Address
Type: AD01
Old address: Barley Castle Trading Estate Barley Castle Lane Appleton Warrington WA4 4SN
Change date: 2011-10-14
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Oct 2011
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 10 Oct 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2011
Action Date: 15 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-15
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 02 Dec 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2010
Action Date: 15 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-15
Documents
Change person director company with change date
Date: 31 Mar 2010
Action Date: 15 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-15
Officer name: Michael David Eaton
Documents
Termination secretary company with name
Date: 05 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Taylor
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 23 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/02/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 28 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/02/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 14 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 21 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Accounts with accounts type full
Date: 27 Apr 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 04 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/05; full list of members
Documents
Legacy
Date: 27 Oct 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/03 to 31/03/04
Documents
Legacy
Date: 28 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/04; full list of members
Documents
Accounts with accounts type small
Date: 03 Feb 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 23 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/03; full list of members
Documents
Accounts with accounts type small
Date: 02 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 15 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/02; full list of members
Documents
Accounts with accounts type small
Date: 01 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 16 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/01; full list of members
Documents
Legacy
Date: 06 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/00; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 20 Sep 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 04 Feb 2000
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 11 Jan 2000
Category: Capital
Type: 169
Description: £ ic 6000/3000 09/12/99 £ sr 3000@1=3000
Documents
Resolution
Date: 16 Dec 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Dec 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Dec 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full
Date: 05 May 1999
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 31 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/99; full list of members
Documents
Legacy
Date: 13 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/98; no change of members
Documents
Accounts with accounts type full
Date: 02 Nov 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 04 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/97; no change of members
Documents
Accounts with accounts type full
Date: 03 Nov 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 22 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/96; full list of members
Documents
Accounts with accounts type full
Date: 08 Jun 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 04 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 20/02/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 07 Nov 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 08 Apr 1994
Category: Annual-return
Type: 363s
Description: Return made up to 20/02/94; no change of members
Documents
Accounts with accounts type full
Date: 19 Apr 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 15 Mar 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 15 Mar 1993
Category: Annual-return
Type: 363s
Description: Return made up to 20/02/93; full list of members
Documents
Legacy
Date: 30 Oct 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 18 May 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 13 Apr 1992
Category: Annual-return
Type: 363s
Description: Return made up to 20/02/92; no change of members
Documents
Legacy
Date: 05 Jun 1991
Category: Annual-return
Type: 363x
Description: Return made up to 20/02/91; full list of members
Documents
Accounts with accounts type full
Date: 24 May 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 02 May 1990
Category: Annual-return
Type: 363
Description: Return made up to 20/02/90; full list of members
Documents
Legacy
Date: 25 Apr 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Accounts with accounts type small
Date: 25 Apr 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 16 May 1989
Category: Annual-return
Type: 363
Description: Return made up to 28/03/89; full list of members
Documents
Accounts with accounts type full
Date: 27 Apr 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Accounts with accounts type small
Date: 29 Mar 1989
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 11 Oct 1988
Category: Annual-return
Type: 363
Description: Return made up to 30/03/88; full list of members
Documents
Legacy
Date: 09 Sep 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 04 Aug 1987
Category: Annual-return
Type: 363
Description: Return made up to 19/02/87; full list of members
Documents
Accounts with accounts type small
Date: 04 Aug 1987
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type small
Date: 02 May 1986
Action Date: 31 Dec 1985
Category: Accounts
Type: AA
Made up date: 1985-12-31
Documents
Legacy
Date: 02 May 1986
Category: Annual-return
Type: 363
Description: Return made up to 12/03/86; full list of members
Documents
Some Companies
47 LOAD STREET,BEWDLEY,DY12 2AP
Number: | 07297221 |
Status: | ACTIVE |
Category: | Private Limited Company |
DARK LADY PRODUCTION UK LIMITED
ROSEMARY COTTAGE,CREWKERNE,TA18 7PB
Number: | 11758141 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 LABURNUM AVENUE,GLASGOW,G72 7BJ
Number: | SC542121 |
Status: | ACTIVE |
Category: | Private Limited Company |
NOISE BOYS INTERNATIONAL LIMITED
GROUND FLOOR,LONDON,NW1 8NL
Number: | 11966509 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARLOTTE HOUSE STANIER WAY,DERBY,DE21 6BF
Number: | 10305916 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAJJID ABBASI & FAMILY (UK) LIMITED
C/O GOLDER BAQA,LONDON,EC1R 3DB
Number: | 08811067 |
Status: | ACTIVE |
Category: | Private Limited Company |