OAKAPPLE PROPERTIES LIMITED

Minerva Minerva, Leeds, LS1 5PS
StatusDISSOLVED
Company No.05821607
CategoryPrivate Limited Company
Incorporated18 May 2006
Age17 years, 11 months, 23 days
JurisdictionEngland Wales
Dissolution28 Dec 2022
Years1 year, 4 months, 13 days

SUMMARY

OAKAPPLE PROPERTIES LIMITED is an dissolved private limited company with number 05821607. It was incorporated 17 years, 11 months, 23 days ago, on 18 May 2006 and it was dissolved 1 year, 4 months, 13 days ago, on 28 December 2022. The company address is Minerva Minerva, Leeds, LS1 5PS.



Company Fillings

Gazette dissolved liquidation

Date: 28 Dec 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 28 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Jul 2022

Action Date: 18 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-06-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Aug 2021

Action Date: 18 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-06-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Jul 2020

Action Date: 18 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-06-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Aug 2019

Action Date: 18 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-06-18

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 14 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Aug 2018

Action Date: 18 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-06-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Address

Type: AD01

New address: Minerva 29 East Parade Leeds LS1 5PS

Change date: 2018-01-09

Old address: C/O Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 17 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2017

Action Date: 06 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-06

New address: C/O Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU

Old address: Oakapple House 1 John Charles Way Leeds West Yorkshire LS12 6QA

Documents

View document PDF

Resolution

Date: 03 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David James Ratcliffe

Termination date: 2017-06-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058216070010

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058216070011

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058216070012

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058216070013

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058216070014

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058216070015

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058216070016

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058216070007

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058216070009

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058216070008

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 18 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-18

Documents

View document PDF

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

View document PDF

Change account reference date company previous shortened

Date: 16 Nov 2015

Action Date: 26 Feb 2015

Category: Accounts

Type: AA01

Made up date: 2015-02-27

New date: 2015-02-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 18 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Mar 2015

Action Date: 06 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058216070016

Charge creation date: 2015-03-06

Documents

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 17 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058216070009

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058216070010

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058216070011

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058216070014

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058216070012

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058216070013

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058216070015

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2014

Action Date: 18 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-18

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2014

Action Date: 30 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Howard Marsh

Change date: 2014-05-30

Documents

View document PDF

Change account reference date company previous extended

Date: 08 May 2014

Action Date: 27 Feb 2014

Category: Accounts

Type: AA01

New date: 2014-02-27

Made up date: 2013-08-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 20 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058216070007

Documents

View document PDF

Mortgage create with deed with charge number

Date: 20 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058216070008

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Mar 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Mar 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Mar 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Mar 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Mar 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Mar 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2013

Action Date: 18 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-18

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Mayes

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David James Ratcliffe

Documents

View document PDF

Capital allotment shares

Date: 31 Jul 2013

Action Date: 01 Oct 2012

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2012-10-01

Documents

View document PDF

Resolution

Date: 24 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 2013

Action Date: 30 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-30

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jun 2012

Action Date: 30 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2012

Action Date: 18 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-18

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Howard Marsh

Documents

View document PDF

Termination secretary company with name

Date: 27 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Kernyckyj

Documents

View document PDF

Accounts with accounts type small

Date: 24 May 2011

Action Date: 30 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2011

Action Date: 18 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-18

Documents

View document PDF

Accounts with accounts type small

Date: 25 Aug 2010

Action Date: 30 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2010

Action Date: 18 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-18

Documents

View document PDF

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

View document PDF

Accounts with accounts type full

Date: 02 Dec 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/2008 to 31/08/2008

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Mortgage

Type: 395

Description: Duplicate mortgage certificatecharge no:6

Documents

Legacy

Date: 24 Apr 2008

Category: Mortgage

Type: 395

Description: Duplicate mortgage certificatecharge no:6

Documents

Resolution

Date: 16 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/07; full list of members

Documents

View document PDF

Resolution

Date: 09 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 15/11/06 from: the manor house, cad beeston leeds west yorkshire LS11 8BQ

Documents

View document PDF

Legacy

Date: 23 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 22 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 18 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOWNTOWN METAL RECYCLING LTD

39 DUKES CLOSE,ASHFORD,TW15 1BQ

Number:11829623
Status:ACTIVE
Category:Private Limited Company

FLOWERS BY BEATRICE (SITTINGBOURNE) LIMITED

THAMES HOUSE,SITTINGBOURNE,ME10 4BJ

Number:11947584
Status:ACTIVE
Category:Private Limited Company

ISOLA CAFE LTD

52 BLATCHINGTON ROAD,HOVE,

Number:11649601
Status:ACTIVE
Category:Private Limited Company

LIGHTHOUSE ASSETS LTD

MORTIMER HOUSE,HEREFORD,HR4 9TA

Number:10139372
Status:ACTIVE
Category:Private Limited Company

MEADOWTOWN LIMITED

1324-1326 HIGH ROAD,LONDON,N20 9HJ

Number:02026359
Status:ACTIVE
Category:Private Limited Company

SECURITY SYSTEMS TECHNOLOGY LIMITED

SWIFT HOUSE,CHELMSFORD,CM1 1GU

Number:06627892
Status:LIQUIDATION
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