About

Registered Number: 02414652
Date of Incorporation: 18/08/1989 (35 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 01/12/2016 (8 years and 4 months ago)
Registered Address: HARRISONS BUSINESS RECOVERY AND INSOLVENCY LIMITED, 28 Foregate Street, Worcester, WR1 1DS,

 

Apple Display & Shopfitting Ltd was founded on 18 August 1989 with its registered office in Worcester, it has a status of "Dissolved". Apple Display & Shopfitting Ltd employs 21-50 people. This company has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEAP, Lisa Diane 19 June 2009 06 March 2015 1
HUTCHINSON, Dorothy 01 October 1997 29 September 2004 1
HUTCHINSON, Gordon Eric N/A 11 October 2013 1
SMYTH, John William Paul 01 September 1998 22 December 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 December 2016
LIQ MISC OC - N/A 27 September 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 01 September 2016
4.68 - Liquidator's statement of receipts and payments 16 June 2016
F10.2 - N/A 22 June 2015
F10.2 - N/A 22 June 2015
RESOLUTIONS - N/A 21 May 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 21 May 2015
4.20 - N/A 21 May 2015
AD01 - Change of registered office address 20 April 2015
TM01 - Termination of appointment of director 09 March 2015
CH01 - Change of particulars for director 23 February 2015
TM01 - Termination of appointment of director 05 February 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 07 August 2014
AP01 - Appointment of director 21 November 2013
TM01 - Termination of appointment of director 14 November 2013
TM02 - Termination of appointment of secretary 14 November 2013
AA01 - Change of accounting reference date 25 October 2013
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 29 May 2013
AA - Annual Accounts 24 December 2012
DISS40 - Notice of striking-off action discontinued 08 December 2012
AR01 - Annual Return 07 December 2012
GAZ1 - First notification of strike-off action in London Gazette 04 December 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 13 October 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 05 September 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 18 September 2008
AA - Annual Accounts 26 November 2007
363s - Annual Return 01 September 2007
363s - Annual Return 17 January 2007
CERTNM - Change of name certificate 07 December 2006
AA - Annual Accounts 16 October 2006
363a - Annual Return 31 October 2005
AA - Annual Accounts 02 August 2005
288c - Notice of change of directors or secretaries or in their particulars 08 July 2005
288a - Notice of appointment of directors or secretaries 03 December 2004
288b - Notice of resignation of directors or secretaries 03 December 2004
363s - Annual Return 03 December 2004
AA - Annual Accounts 23 August 2004
395 - Particulars of a mortgage or charge 27 February 2004
AA - Annual Accounts 06 October 2003
363s - Annual Return 03 September 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 15 August 2002
363s - Annual Return 03 October 2001
AA - Annual Accounts 21 September 2001
AA - Annual Accounts 20 November 2000
363s - Annual Return 12 September 2000
AA - Annual Accounts 23 November 1999
363s - Annual Return 02 September 1999
288a - Notice of appointment of directors or secretaries 02 September 1999
AA - Annual Accounts 26 January 1999
363s - Annual Return 09 September 1998
288a - Notice of appointment of directors or secretaries 18 April 1998
AA - Annual Accounts 15 January 1998
363s - Annual Return 26 August 1997
AA - Annual Accounts 31 December 1996
363s - Annual Return 16 September 1996
363s - Annual Return 13 September 1995
AA - Annual Accounts 27 July 1995
363s - Annual Return 25 August 1994
AA - Annual Accounts 08 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 1994
AA - Annual Accounts 19 May 1994
287 - Change in situation or address of Registered Office 19 May 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 December 1993
CERTNM - Change of name certificate 08 November 1993
363s - Annual Return 12 October 1993
RESOLUTIONS - N/A 06 April 1993
AA - Annual Accounts 29 March 1993
363s - Annual Return 26 October 1992
AA - Annual Accounts 12 February 1992
AA - Annual Accounts 12 February 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 February 1992
RESOLUTIONS - N/A 02 February 1992
363a - Annual Return 13 January 1992
363a - Annual Return 13 January 1992
363a - Annual Return 13 January 1992
363a - Annual Return 13 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 January 1990
288 - N/A 04 September 1989
287 - Change in situation or address of Registered Office 04 September 1989
NEWINC - New incorporation documents 18 August 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 20 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.