BIG APPLE FRUIT CO. LIMITED
Status | DISSOLVED |
Company No. | 03564084 |
Category | Private Limited Company |
Incorporated | 14 May 1998 |
Age | 26 years, 20 days |
Jurisdiction | England Wales |
Dissolution | 12 Aug 2021 |
Years | 2 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
Liquidation voluntary creditors return of final meeting
Date: 12 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
Liquidation voluntary appointment of liquidator
Date: 12 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 02 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Restoration order of court
Date: 02 Mar 2020
Category: Restoration
Type: AC92
Documents
Liquidation voluntary creditors return of final meeting
Date: 08 Oct 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Jan 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary cease to act as liquidator
Date: 09 Jan 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
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
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
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
Liquidation voluntary appointment of liquidator
Date: 24 Dec 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
Liquidation voluntary cease to act as liquidator
Date: 19 Dec 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
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
Liquidation disclaimer notice
Date: 21 Sep 2012
Category: Insolvency
Type: F10.2
Documents
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
Liquidation disclaimer notice
Date: 14 Sep 2012
Category: Insolvency
Type: F10.2
Documents
Liquidation disclaimer notice
Date: 05 Sep 2012
Category: Insolvency
Type: F10.2
Documents
Liquidation disclaimer notice
Date: 05 Sep 2012
Category: Insolvency
Type: F10.2
Documents
Liquidation disclaimer notice
Date: 05 Sep 2012
Category: Insolvency
Type: F10.2
Documents
Liquidation disclaimer notice
Date: 05 Sep 2012
Category: Insolvency
Type: F10.2
Documents
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
Liquidation voluntary appointment of liquidator
Date: 15 Aug 2012
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 15 Aug 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
Legacy
Date: 25 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/09; full list of members
Documents
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
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
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
Legacy
Date: 18 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/08; no change of members
Documents
Legacy
Date: 18 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/07; full list of members
Documents
Legacy
Date: 13 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/06 to 28/02/07
Documents
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
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
Legacy
Date: 12 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/06; full list of members
Documents
Legacy
Date: 20 Dec 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/05; full list of members
Documents
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
Legacy
Date: 04 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/04; full list of members
Documents
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
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
Legacy
Date: 23 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/03; full list of members
Documents
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
Legacy
Date: 07 Aug 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/02; full list of members
Documents
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
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
Legacy
Date: 17 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/01; full list of members
Documents
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
Legacy
Date: 19 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/00; full list of members
Documents
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
Legacy
Date: 01 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/99; full list of members
Documents
Legacy
Date: 01 Jul 1999
Category: Capital
Type: 88(2)R
Description: Ad 23/10/98--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 02 Mar 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/99 to 31/08/99
Documents
Legacy
Date: 21 May 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 May 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 May 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
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 |
17 BARFF LANE,SELBY,YO8 9ET
Number: | 07006637 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BURSTOW ROAD,LONDON,SW20 8ST
Number: | 07556878 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 BEAUMONT DRIVE,GRAVESEND,DA11 9NN
Number: | 11328269 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 DRUMMOND CASTLE COURT,LONDON,E7 9BS
Number: | 11548239 |
Status: | ACTIVE |
Category: | Private Limited Company |