APPER LIMITED
Status | DISSOLVED |
Company No. | 02169460 |
Category | Private Limited Company |
Incorporated | 25 Sep 1987 |
Age | 36 years, 7 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 26 Apr 2011 |
Years | 13 years, 25 days |
SUMMARY
APPER LIMITED is an dissolved private limited company with number 02169460. It was incorporated 36 years, 7 months, 26 days ago, on 25 September 1987 and it was dissolved 13 years, 25 days ago, on 26 April 2011. The company address is Amstrong Watson Central Houise 47 Amstrong Watson Central Houise 47, Leeds, LS1 2TE, West Yorkshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 24 Jan 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of affairs with form attached
Date: 10 Feb 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Feb 2010
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 10 Feb 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 19 Jan 2010
Action Date: 19 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-19
Old address: Stylo House Harrogate Road Apperley Bridge Bradford West Yorkshire BD10 0NW
Documents
Legacy
Date: 06 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/09; no change of members
Documents
Legacy
Date: 18 Nov 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director richard bott
Documents
Legacy
Date: 18 Nov 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director ronald stark
Documents
Legacy
Date: 18 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed stylo PLC
Documents
Legacy
Date: 18 Nov 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director john weaving
Documents
Legacy
Date: 04 Nov 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary ann mcgookin
Documents
Accounts with accounts type full
Date: 30 Sep 2008
Action Date: 02 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-02
Documents
Legacy
Date: 27 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/08; full list of members
Documents
Legacy
Date: 05 Jun 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director david patrick
Documents
Certificate change of name company
Date: 20 Mar 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed shelly's shoes LIMITED\certificate issued on 25/03/08
Documents
Accounts with accounts type full
Date: 12 Jul 2007
Action Date: 03 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-03
Documents
Legacy
Date: 05 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/07; full list of members
Documents
Legacy
Date: 31 Jul 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 06 Jul 2006
Action Date: 28 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-28
Documents
Legacy
Date: 22 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/06; full list of members
Documents
Accounts with accounts type full
Date: 26 Sep 2005
Action Date: 29 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-29
Documents
Legacy
Date: 08 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 08 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Aug 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/05; full list of members
Documents
Legacy
Date: 27 Apr 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 28 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/04; full list of members
Documents
Accounts with accounts type full
Date: 05 Jul 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Accounts with accounts type full
Date: 05 Jul 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 08 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/03; full list of members
Documents
Legacy
Date: 21 Jul 2003
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 15 Jul 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/04 to 31/01/04
Documents
Legacy
Date: 06 Jun 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 May 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 May 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 22 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 22/04/03 from: unit 2-3 staples corner business park 1-3 edgware road london NW2 6JZ
Documents
Accounts with accounts type full
Date: 15 Apr 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 06 Nov 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/02; full list of members
Documents
Legacy
Date: 06 Jul 2002
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with accounts type full
Date: 19 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 06 Mar 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/01; full list of members
Documents
Legacy
Date: 27 Jun 2001
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with accounts type full
Date: 24 Apr 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 07 Apr 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Apr 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/00; full list of members
Documents
Legacy
Date: 20 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 21 Mar 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 22 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/99; full list of members
Documents
Accounts with accounts type full
Date: 10 Feb 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 01 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/98; no change of members
Documents
Legacy
Date: 24 Jul 1998
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 23 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 23 Jan 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 23 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/97; no change of members
Documents
Accounts with accounts type full
Date: 26 Feb 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 20 Nov 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Nov 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/96; full list of members
Documents
Accounts with accounts type full
Date: 02 May 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 27 Feb 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 20 Nov 1995
Category: Capital
Type: 88(2)
Description: Ad 03/10/95--------- £ si 99900@1=99900 £ ic 100/100000
Documents
Resolution
Date: 19 Oct 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Oct 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Oct 1995
Category: Capital
Type: 123
Description: £ nc 50000/100000 03/10/95
Documents
Legacy
Date: 19 Jul 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 19 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/95; no change of members
Documents
Legacy
Date: 19 Jul 1995
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 19 Jul 1995
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with accounts type full
Date: 24 Feb 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 29 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/94; no change of members
Documents
Legacy
Date: 29 Jun 1994
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11706407 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 VINERY WAY,LONDON,W6 0LQ
Number: | 08002023 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 83, 1,LONDON,E15 2LB
Number: | 10777006 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ARCUS ROAD,BROMLEY,BR1 4NN
Number: | 09492863 |
Status: | ACTIVE |
Category: | Private Limited Company |
485 KINGSLAND ROAD,LONDON,E8 4AU
Number: | 11762284 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 ST AUGUSTIN WAY,DAVENTRY,NN11 4EG
Number: | 10847250 |
Status: | ACTIVE |
Category: | Private Limited Company |