FALLING APPLE PRODUCTIONS LIMITED

Orchard Farm Tinkers Lane Orchard Farm Tinkers Lane, Norwich, NR9 4AG, Norfolk
StatusDISSOLVED
Company No.04098336
CategoryPrivate Limited Company
Incorporated27 Oct 2000
Age23 years, 7 months, 23 days
JurisdictionEngland Wales
Dissolution04 Mar 2014
Years10 years, 3 months, 15 days

SUMMARY

FALLING APPLE PRODUCTIONS LIMITED is an dissolved private limited company with number 04098336. It was incorporated 23 years, 7 months, 23 days ago, on 27 October 2000 and it was dissolved 10 years, 3 months, 15 days ago, on 04 March 2014. The company address is Orchard Farm Tinkers Lane Orchard Farm Tinkers Lane, Norwich, NR9 4AG, Norfolk.



Company Fillings

Gazette dissolved voluntary

Date: 04 Mar 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Nov 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Nov 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2012

Action Date: 25 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2011

Action Date: 25 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2010

Action Date: 25 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2009

Action Date: 25 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/10/08; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Address

Type: 287

Description: Registered office changed on 20/05/2008 from 5 bective road, kirkby lonsdale carnforth lancashire LA6 2BG

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director marie dawe

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 05/02/08 from: orchard farm tinkers lane reymerston norfolk NR9 4AG

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/10/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 09 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 09/11/05 from: orchard farm, tinkers lane reymerston norfolk NR9 4AG

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 25/10/05; full list of members

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 03/11/05 from: c/o lemmer lawrenson ashton 34 northumberland street morecambe LA4 4AY

Documents

View document PDF

Legacy

Date: 03 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 12 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/10/03; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/03 to 31/03/04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 11 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/10/02; full list of members

Documents

View document PDF

Legacy

Date: 11 Nov 2002

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 11 Nov 2002

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 11/11/02

Documents

View document PDF

Accounts with made up date

Date: 05 Jul 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 26 Apr 2002

Category: Capital

Type: 88(2)R

Description: Ad 28/03/01--------- £ si 1@1

Documents

View document PDF

Legacy

Date: 22 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/10/01; full list of members

Documents

View document PDF

Legacy

Date: 22 Apr 2002

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 22/04/02

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Mar 2002

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 26 Mar 2002

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 28 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2002

Category: Address

Type: 287

Description: Registered office changed on 25/01/02 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU

Documents

View document PDF

Certificate change of name company

Date: 24 Jan 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed badworth builders LIMITED\certificate issued on 24/01/02

Documents

View document PDF

Legacy

Date: 02 Apr 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 27 Oct 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUILDERS BRAND LTD

C/O SPECIALIST GROUP LIMITED,MANCHESTER,M17 1EB

Number:06894384
Status:ACTIVE
Category:Private Limited Company

DAWN'S GONE SHOPPING LIMITED

FLAT 5,LONDON,W11 2LB

Number:07146155
Status:ACTIVE
Category:Private Limited Company

HARWIN DEVELOPMENTS LTD

37-39 QUEENSGATE EPICURE BAR AND KITCHEN,HUDDERSFIELD,HD1 2RD

Number:11426016
Status:ACTIVE
Category:Private Limited Company

NORTH OXON PROPERTY SERVICES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11859996
Status:ACTIVE
Category:Private Limited Company

OLDHAM PERSONAL ADVOCACY LIMITED

THE LINK CENTRE,OLDHAM,OL1 1DZ

Number:03562525
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SRP INVESTMENTS LIMITED

CLARENCE HOUSE,MARKET HARBOROUGH,LE16 7NE

Number:03980150
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