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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 February 2004 | Outstanding |
N/A |