About

Registered Number: 06999149
Date of Incorporation: 24/08/2009 (14 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 15/12/2014 (9 years and 4 months ago)
Registered Address: ABBEY TAYLOR LIMITED, Blades Enterprise Centre, John Street, Sheffield, South Yorkshire, S2 4SW

 

Based in Sheffield, Apple Tree Print Services Ltd was registered on 24 August 2009, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this business. There is one director listed as Mtm Secretary Limited for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MTM SECRETARY LIMITED 24 August 2009 24 August 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 December 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 15 September 2014
4.68 - Liquidator's statement of receipts and payments 23 May 2014
4.68 - Liquidator's statement of receipts and payments 04 June 2013
RESOLUTIONS - N/A 05 April 2012
AD01 - Change of registered office address 05 April 2012
4.20 - N/A 05 April 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 05 April 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 26 March 2012
1.4 - Notice of completion of voluntary arrangement 26 March 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 23 November 2011
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 05 July 2011
AA01 - Change of accounting reference date 27 April 2011
TM01 - Termination of appointment of director 23 February 2011
AP01 - Appointment of director 11 January 2011
1.1 - Report of meeting approving voluntary arrangement 15 November 2010
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 26 August 2010
SH01 - Return of Allotment of shares 22 July 2010
SH01 - Return of Allotment of shares 12 November 2009
395 - Particulars of a mortgage or charge 25 September 2009
RESOLUTIONS - N/A 27 August 2009
RESOLUTIONS - N/A 27 August 2009
RESOLUTIONS - N/A 27 August 2009
123 - Notice of increase in nominal capital 27 August 2009
MEM/ARTS - N/A 27 August 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
NEWINC - New incorporation documents 24 August 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 17 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.