BIG APPLE FRUIT CO. LIMITED

3 The Courtyard Harris Business Park Hanbury Road 3 The Courtyard Harris Business Park Hanbury Road, Bromsgrove, B60 4DJ
StatusDISSOLVED
Company No.03564084
CategoryPrivate Limited Company
Incorporated14 May 1998
Age26 years, 20 days
JurisdictionEngland Wales
Dissolution12 Aug 2021
Years2 years, 9 months, 22 days

SUMMARY

BIG APPLE FRUIT CO. LIMITED is an dissolved private limited company with number 03564084. It was incorporated 26 years, 20 days ago, on 14 May 1998 and it was dissolved 2 years, 9 months, 22 days ago, on 12 August 2021. The company address is 3 The Courtyard Harris Business Park Hanbury Road 3 The Courtyard Harris Business Park Hanbury Road, Bromsgrove, B60 4DJ.



Company Fillings

Gazette dissolved liquidation

Date: 12 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 12 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-13

New address: 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ

Old address: C/O Smith & Williamson Llp 3rd Floor 9 Colmore Row Birmingham B3 2BJ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Restoration order of court

Date: 02 Mar 2020

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved liquidation

Date: 08 Jan 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 08 Oct 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Jan 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 09 Jan 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2015

Action Date: 09 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-09

Old address: Marmion House 3 Copenhagen Street Worcester WR1 2HB

New address: C/O Smith & Williamson Llp 3Rd Floor 9 Colmore Row Birmingham B3 2BJ

Documents

View document PDF

Liquidation court order miscellaneous

Date: 31 Dec 2014

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:replacement of liquidator

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Oct 2014

Action Date: 06 Aug 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-08-06

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Dec 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation court order miscellaneous

Date: 19 Dec 2013

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:court order replacement of liquidator

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 19 Dec 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Oct 2013

Action Date: 06 Aug 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-08-06

Documents

View document PDF

Liquidation disclaimer notice

Date: 21 Sep 2012

Category: Insolvency

Type: F10.2

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Sep 2012

Action Date: 19 Sep 2012

Category: Address

Type: AD01

Old address: 3 Churchhill House Hagley Street Halesowen West Midlands B63 3AX

Change date: 2012-09-19

Documents

View document PDF

Liquidation disclaimer notice

Date: 14 Sep 2012

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 05 Sep 2012

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 05 Sep 2012

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 05 Sep 2012

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 05 Sep 2012

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 15 Aug 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Aug 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2012

Action Date: 14 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2011

Action Date: 05 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2011

Action Date: 14 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-14

Documents

View document PDF

Change person director company with change date

Date: 19 May 2011

Action Date: 14 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-14

Officer name: Mr Anthony Robinson

Documents

View document PDF

Change person secretary company with change date

Date: 19 May 2011

Action Date: 14 May 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Samantha Jane Robinson

Change date: 2011-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2010

Action Date: 06 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2010

Action Date: 14 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2010

Action Date: 07 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-07

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2008

Action Date: 06 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-06

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2008

Action Date: 24 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-24

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/08; no change of members

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/06 to 28/02/07

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 23/02/07 from: unit 11B ten acres berryhill industrial estate droitwich worcestershire WR9 9AQ

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2007

Action Date: 27 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-27

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/06; full list of members

Documents

View document PDF

Auditors resignation company

Date: 12 Apr 2006

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2004

Action Date: 28 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-28

Documents

View document PDF

Legacy

Date: 04 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2004

Action Date: 30 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-30

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 23 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/03; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 08/08/02 from: unit 10L buntsford hill business park, buntsford park road bromsgrove worcestershire B60 3DX

Documents

View document PDF

Legacy

Date: 07 Aug 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 2002

Action Date: 01 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-01

Documents

View document PDF

Legacy

Date: 29 Jun 2001

Category: Address

Type: 287

Description: Registered office changed on 29/06/01 from: c/o wilkes tranter & company brook house moss grove kingswinford west midlands DY6 9HS

Documents

View document PDF

Legacy

Date: 17 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Feb 2001

Action Date: 02 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-02

Documents

View document PDF

Legacy

Date: 19 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 01 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/99; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 1999

Category: Capital

Type: 88(2)R

Description: Ad 23/10/98--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 02 Mar 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/99 to 31/08/99

Documents

View document PDF

Legacy

Date: 21 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 May 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 May 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 14 May 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AA 1ST WINDSCREENS LTD

108 PALL MALL,CHORLEY,PR7 2LB

Number:09385432
Status:ACTIVE
Category:Private Limited Company

BEACH COURT MANAGEMENT (WALMER) LIMITED

BEACH COURT 35 THE BEACH,DEAL,CT14 7HN

Number:01578372
Status:ACTIVE
Category:Private Limited Company

CLENDON ARCHITECTURE LTD

17 BARFF LANE,SELBY,YO8 9ET

Number:07006637
Status:ACTIVE
Category:Private Limited Company

JAMER CONSULTING LIMITED

55 BURSTOW ROAD,LONDON,SW20 8ST

Number:07556878
Status:ACTIVE
Category:Private Limited Company

JASPREETS LTD

89 BEAUMONT DRIVE,GRAVESEND,DA11 9NN

Number:11328269
Status:ACTIVE
Category:Private Limited Company

L.A.G.H ENTERPRISES LTD

11 DRUMMOND CASTLE COURT,LONDON,E7 9BS

Number:11548239
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source