About

Registered Number: 04964240
Date of Incorporation: 14/11/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 23/12/2014 (9 years and 6 months ago)
Registered Address: Ruthlyn House, 90 Lincoln Road, Peterborough, Cambs, PE1 2SP,

 

Based in Cambs, Apple Blossom Licensing Ltd was established in 2003, it's status is listed as "Dissolved". We do not know the number of employees at this business. This company has 2 directors listed as Hainey, Paula, Marshall, Esther Joy at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HAINEY, Paula 14 November 2003 12 January 2007 1
MARSHALL, Esther Joy 01 January 2007 15 December 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 09 September 2014
DS01 - Striking off application by a company 29 August 2014
AA - Annual Accounts 20 February 2014
AD01 - Change of registered office address 11 February 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 21 December 2011
AD01 - Change of registered office address 01 June 2011
AA - Annual Accounts 09 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 November 2010
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 10 May 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 22 May 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
363a - Annual Return 15 December 2008
288c - Notice of change of directors or secretaries or in their particulars 15 December 2008
AA - Annual Accounts 08 February 2008
363a - Annual Return 27 November 2007
AA - Annual Accounts 19 June 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
363a - Annual Return 28 November 2006
AA - Annual Accounts 17 March 2006
363a - Annual Return 22 November 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 13 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2004
288b - Notice of resignation of directors or secretaries 24 November 2003
NEWINC - New incorporation documents 14 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.