Advent Oakapple Ltd was registered on 29 January 2007 with its registered office in Leeds, it has a status of "Dissolved". There is only one director listed for the organisation at Companies House. We do not know the number of employees at this business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAYLOR, Philip John | 27 January 2012 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 29 January 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 29 October 2014 | |
RESOLUTIONS - N/A | 31 December 2013 | |
AD01 - Change of registered office address | 31 December 2013 | |
4.20 - N/A | 31 December 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 31 December 2013 | |
AA - Annual Accounts | 06 June 2013 | |
AR01 - Annual Return | 07 February 2013 | |
AA - Annual Accounts | 01 June 2012 | |
AR01 - Annual Return | 07 February 2012 | |
AP03 - Appointment of secretary | 27 January 2012 | |
TM02 - Termination of appointment of secretary | 27 January 2012 | |
AA - Annual Accounts | 24 May 2011 | |
AR01 - Annual Return | 03 February 2011 | |
AA - Annual Accounts | 12 August 2010 | |
MG01 - Particulars of a mortgage or charge | 17 July 2010 | |
AA01 - Change of accounting reference date | 23 May 2010 | |
AR01 - Annual Return | 03 May 2010 | |
AA - Annual Accounts | 27 September 2009 | |
AA - Annual Accounts | 14 August 2009 | |
225 - Change of Accounting Reference Date | 29 July 2009 | |
395 - Particulars of a mortgage or charge | 07 March 2009 | |
363a - Annual Return | 04 March 2009 | |
395 - Particulars of a mortgage or charge | 10 February 2009 | |
395 - Particulars of a mortgage or charge | 05 February 2009 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 25 June 2008 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 25 June 2008 | |
363a - Annual Return | 05 June 2008 | |
395 - Particulars of a mortgage or charge | 14 February 2008 | |
395 - Particulars of a mortgage or charge | 14 February 2008 | |
395 - Particulars of a mortgage or charge | 14 February 2008 | |
395 - Particulars of a mortgage or charge | 13 February 2008 | |
395 - Particulars of a mortgage or charge | 14 January 2008 | |
RESOLUTIONS - N/A | 10 January 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 January 2008 | |
288a - Notice of appointment of directors or secretaries | 10 January 2008 | |
RESOLUTIONS - N/A | 24 April 2007 | |
288b - Notice of resignation of directors or secretaries | 24 April 2007 | |
288b - Notice of resignation of directors or secretaries | 24 April 2007 | |
288a - Notice of appointment of directors or secretaries | 24 April 2007 | |
288a - Notice of appointment of directors or secretaries | 24 April 2007 | |
287 - Change in situation or address of Registered Office | 24 April 2007 | |
CERTNM - Change of name certificate | 23 April 2007 | |
NEWINC - New incorporation documents | 29 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 July 2010 | Outstanding |
N/A |
Legal charge | 26 February 2009 | Outstanding |
N/A |
Charge over agreement | 27 January 2009 | Outstanding |
N/A |
Mortgage | 27 January 2009 | Outstanding |
N/A |
Mortgage | 31 January 2008 | Outstanding |
N/A |
Debenture | 31 January 2008 | Outstanding |
N/A |
Charge over agreements | 31 January 2008 | Outstanding |
N/A |
Legal charge | 31 January 2008 | Outstanding |
N/A |
Debenture | 08 January 2008 | Outstanding |
N/A |