OAKAPPLE PRIMARY CARE DEVELOPMENTS LIMITED
Status | DISSOLVED |
Company No. | 04606482 |
Category | Private Limited Company |
Incorporated | 02 Dec 2002 |
Age | 21 years, 6 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 13 Jul 2021 |
Years | 2 years, 10 months, 21 days |
SUMMARY
OAKAPPLE PRIMARY CARE DEVELOPMENTS LIMITED is an dissolved private limited company with number 04606482. It was incorporated 21 years, 6 months, 1 day ago, on 02 December 2002 and it was dissolved 2 years, 10 months, 21 days ago, on 13 July 2021. The company address is Oakapple House Oakapple House, Leeds, LS12 6QA, West Yorkshire.
Company Fillings
Gazette dissolved voluntary
Date: 13 Jul 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Apr 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 06 Apr 2021
Action Date: 23 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-23
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2020
Action Date: 26 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-26
Documents
Confirmation statement with no updates
Date: 03 Feb 2020
Action Date: 23 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-23
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2019
Action Date: 26 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-26
Documents
Confirmation statement with no updates
Date: 30 Jan 2019
Action Date: 23 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-23
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2018
Action Date: 26 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-26
Documents
Confirmation statement with no updates
Date: 29 Jan 2018
Action Date: 23 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-23
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2017
Action Date: 26 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-26
Documents
Confirmation statement with updates
Date: 25 Jan 2017
Action Date: 23 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-23
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2016
Action Date: 26 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-26
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2016
Action Date: 26 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-26
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2016
Action Date: 23 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-23
Documents
Change person director company with change date
Date: 17 Feb 2016
Action Date: 04 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-04
Officer name: Mr David Howard Marsh
Documents
Change account reference date company previous shortened
Date: 16 Nov 2015
Action Date: 26 Feb 2015
Category: Accounts
Type: AA01
New date: 2015-02-26
Made up date: 2015-02-27
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2015
Action Date: 23 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-23
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2014
Action Date: 27 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-27
Documents
Change account reference date company previous extended
Date: 08 May 2014
Action Date: 27 Feb 2014
Category: Accounts
Type: AA01
Made up date: 2013-08-30
New date: 2014-02-27
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2014
Action Date: 23 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-23
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2013
Action Date: 30 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2013
Action Date: 23 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-23
Documents
Legacy
Date: 12 Jul 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2012
Action Date: 30 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2012
Action Date: 23 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-23
Documents
Appoint person secretary company with name
Date: 27 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David Howard Marsh
Documents
Termination secretary company with name
Date: 27 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Simon Kernyckyj
Documents
Accounts with accounts type total exemption small
Date: 24 May 2011
Action Date: 30 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-30
Documents
Certificate change of name company
Date: 28 Apr 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed oakapple primary care properties (armthorpe) LIMITED\certificate issued on 28/04/11
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2011
Action Date: 23 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-23
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2010
Action Date: 30 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-30
Documents
Change account reference date company previous shortened
Date: 23 May 2010
Action Date: 30 Aug 2009
Category: Accounts
Type: AA01
Made up date: 2009-08-31
New date: 2009-08-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2010
Action Date: 23 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-23
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 04 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/01/09; full list of members
Documents
Legacy
Date: 17 Nov 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 17 Nov 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 14 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 11 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/07; full list of members
Documents
Legacy
Date: 15 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 15/11/06 from: the manor house cad beeston leeds LS11 8BQ
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 10 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 May 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 25 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/04; full list of members
Documents
Legacy
Date: 11 Sep 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 10 Aug 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed oakapple primary care properties LIMITED\certificate issued on 10/08/04
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 22 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/03; full list of members
Documents
Legacy
Date: 01 Mar 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 Jan 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/03 to 31/08/03
Documents
Legacy
Date: 15 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 15/01/03 from: 1 park row leeds LS1 5AB
Documents
Legacy
Date: 15 Jan 2003
Category: Capital
Type: 88(2)R
Description: Ad 06/01/03--------- £ si 1@1=1 £ ic 1/2
Documents
Certificate change of name company
Date: 06 Jan 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pinco 1865 LIMITED\certificate issued on 06/01/03
Documents
Some Companies
ALVERSTONE CAPITAL PARTNERS LTD
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 08269723 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 26 NORTH RIDGE PARK,HASTINGS,TN35 4PP
Number: | 06939849 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 BANK STREET,KILMARNOCK,KA1 1ER
Number: | SC583887 |
Status: | ACTIVE |
Category: | Private Limited Company |
R A CARR (PERSONAL MANAGEMENT) LTD
MANUFACTORY HOUSE,HERTFORD,SG14 1BP
Number: | 11011711 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 PRESCOT STREET,LONDON,E1 8NN
Number: | 07524315 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENFOLD LODGE PENFOLD LANE,MARKET RASEN,LN8 2FS
Number: | 10070660 |
Status: | ACTIVE |
Category: | Private Limited Company |