APPLEMONT LIMITED

Trinity House Trinity House, Birmingham, B1 1QH
StatusLIQUIDATION
Company No.09345956
CategoryPrivate Limited Company
Incorporated08 Dec 2014
Age9 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

APPLEMONT LIMITED is an liquidation private limited company with number 09345956. It was incorporated 9 years, 6 months, 7 days ago, on 08 December 2014. The company address is Trinity House Trinity House, Birmingham, B1 1QH.



Company Fillings

Change registered office address company with date old address new address

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-31

New address: Trinity House 28-30 Blucher Street Birmingham B1 1QH

Old address: The Octagon Ferriby Road Hessle HU13 0LH England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 31 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 31 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2023

Action Date: 30 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-30

Old address: Medina House Station Avenue Bridlington YO16 4LZ England

New address: The Octagon Ferriby Road Hessle HU13 0LH

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Jan 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA01

Made up date: 2022-04-30

New date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2023

Action Date: 08 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2023

Action Date: 13 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-13

New address: Medina House Station Avenue Bridlington YO16 4LZ

Old address: 74 Lairgate Beverley HU17 8EU England

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093459560001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Sep 2022

Action Date: 29 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-09-29

Charge number: 093459560002

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 08 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-08

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jul 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2021

Action Date: 08 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2019

Action Date: 08 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-08

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-01

Officer name: Mr Steven Roy Vessey Baitson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2019

Action Date: 10 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-10

New address: 74 Lairgate Beverley HU17 8EU

Old address: 72 Lairgate Beverley HU17 8EU United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-01

Officer name: Mr Craig Andrew Swales

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-02

Officer name: Mr Craig Andrew Swales

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2019

Action Date: 08 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2018

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Address

Type: AD01

New address: 72 Lairgate Beverley HU17 8EU

Change date: 2017-07-05

Old address: 9 Hadrians Walk Scarborough North Yorkshire YO12 4LG

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 08 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Aug 2016

Action Date: 08 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-08-08

Charge number: 093459560001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 08 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-08

Documents

View document PDF

Change account reference date company current extended

Date: 28 May 2015

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2015

Action Date: 22 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-22

Officer name: Mr Steve Vessey Baitson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2015

Action Date: 12 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-12

Old address: Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom

New address: 9 Hadrians Walk Scarborough North Yorkshire YO12 4LG

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2015

Action Date: 22 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Swales

Appointment date: 2014-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2015

Action Date: 22 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ceri John

Termination date: 2014-12-22

Documents

View document PDF

Incorporation company

Date: 08 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.C.SPIRIT LIMITED

GROUND FLOOR,LONDON,N12 0DR

Number:11124024
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CANONBURY BUILDERS LIMITED

18 RIDINGS AVENUE,LONDON,N21 2EL

Number:03886765
Status:ACTIVE
Category:Private Limited Company

JPR & PARTNERS LIMITED PARTNERSHIP

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:LP014010
Status:ACTIVE
Category:Limited Partnership

MRMU CANPDEN STREET LTD

FLAT 12, GLOUCESTER LODGE, 135,CROYDON,CR0 6SJ

Number:11838647
Status:ACTIVE
Category:Private Limited Company

POUNDISH.COM LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10729065
Status:ACTIVE
Category:Private Limited Company

QUADRIO LTD.

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09808181
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