Established in 2006, Apple Construction Ltd have registered office in Loughton, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Creswell, Christopher Nigel, Mackenzie, Ian John at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRESWELL, Christopher Nigel | 20 November 2006 | - | 1 |
MACKENZIE, Ian John | 29 November 2006 | 06 January 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 26 August 2020 | |
WU15 - N/A | 26 May 2020 | |
WU14 - N/A | 14 February 2020 | |
WU07 - N/A | 21 January 2020 | |
WU07 - N/A | 29 January 2019 | |
WU07 - N/A | 30 January 2018 | |
WU14 - N/A | 04 December 2017 | |
WU04 - N/A | 20 November 2017 | |
LIQ MISC - N/A | 27 January 2017 | |
LIQ MISC - N/A | 05 January 2016 | |
3.6 - Abstract of receipt and payments in receivership | 29 October 2015 | |
3.6 - Abstract of receipt and payments in receivership | 29 October 2015 | |
3.6 - Abstract of receipt and payments in receivership | 29 October 2015 | |
RM02 - N/A | 29 September 2015 | |
RM02 - N/A | 29 September 2015 | |
LIQ MISC - N/A | 26 January 2015 | |
AD01 - Change of registered office address | 10 December 2013 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 05 December 2013 | |
3.6 - Abstract of receipt and payments in receivership | 15 September 2011 | |
LQ01 - Notice of appointment of receiver or manager | 29 June 2011 | |
LQ01 - Notice of appointment of receiver or manager | 28 June 2011 | |
LQ02 - Notice of ceasing to act as receiver or manager | 01 June 2011 | |
COCOMP - Order to wind up | 04 May 2011 | |
TM01 - Termination of appointment of director | 13 January 2011 | |
LQ01 - Notice of appointment of receiver or manager | 16 September 2010 | |
LQ01 - Notice of appointment of receiver or manager | 16 September 2010 | |
AR01 - Annual Return | 12 February 2010 | |
AA - Annual Accounts | 01 February 2010 | |
DISS40 - Notice of striking-off action discontinued | 30 January 2010 | |
AR01 - Annual Return | 27 January 2010 | |
CH01 - Change of particulars for director | 27 January 2010 | |
CH03 - Change of particulars for secretary | 27 January 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 January 2010 | |
AA01 - Change of accounting reference date | 03 November 2009 | |
287 - Change in situation or address of Registered Office | 09 June 2009 | |
363a - Annual Return | 27 January 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 27 January 2009 | |
287 - Change in situation or address of Registered Office | 27 January 2009 | |
353 - Register of members | 27 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 January 2009 | |
RESOLUTIONS - N/A | 28 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 28 July 2008 | |
128(4) - Notice of assignment of name or new name to any class of shares | 28 July 2008 | |
395 - Particulars of a mortgage or charge | 24 July 2008 | |
395 - Particulars of a mortgage or charge | 19 July 2008 | |
395 - Particulars of a mortgage or charge | 16 July 2008 | |
395 - Particulars of a mortgage or charge | 15 July 2008 | |
395 - Particulars of a mortgage or charge | 15 July 2008 | |
395 - Particulars of a mortgage or charge | 15 July 2008 | |
395 - Particulars of a mortgage or charge | 15 July 2008 | |
AA - Annual Accounts | 31 December 2007 | |
363a - Annual Return | 03 December 2007 | |
288a - Notice of appointment of directors or secretaries | 03 December 2007 | |
288a - Notice of appointment of directors or secretaries | 03 December 2007 | |
287 - Change in situation or address of Registered Office | 19 December 2006 | |
288a - Notice of appointment of directors or secretaries | 29 November 2006 | |
288b - Notice of resignation of directors or secretaries | 29 November 2006 | |
288b - Notice of resignation of directors or secretaries | 29 November 2006 | |
NEWINC - New incorporation documents | 20 November 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 17 July 2008 | Outstanding |
N/A |
Legal charge | 17 July 2008 | Outstanding |
N/A |
Charge over sale agreement | 10 July 2008 | Outstanding |
N/A |
Charge over sale agreement | 10 July 2008 | Outstanding |
N/A |
Legal charge | 10 July 2008 | Outstanding |
N/A |
Floating charge | 10 July 2008 | Outstanding |
N/A |
Legal charge | 08 July 2008 | Outstanding |
N/A |