About

Registered Number: 04144897
Date of Incorporation: 19/01/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 13/01/2017 (7 years and 3 months ago)
Registered Address: 2nd Floor 170 Edmund Street, Birmingham, B3 2HB

 

Established in 2001, Applegarth Properties Ltd have registered office in Birmingham, it has a status of "Dissolved". This organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 January 2017
4.71 - Return of final meeting in members' voluntary winding-up 13 October 2016
4.70 - N/A 08 December 2015
AD01 - Change of registered office address 23 November 2015
RESOLUTIONS - N/A 17 November 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 17 November 2015
TM01 - Termination of appointment of director 15 October 2015
TM01 - Termination of appointment of director 15 October 2015
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 07 September 2014
AR01 - Annual Return 19 August 2014
MR04 - N/A 15 July 2014
MR04 - N/A 15 July 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 15 August 2012
TM02 - Termination of appointment of secretary 21 February 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 18 August 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 03 June 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 20 August 2008
395 - Particulars of a mortgage or charge 20 February 2008
363a - Annual Return 08 February 2008
288a - Notice of appointment of directors or secretaries 19 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
AA - Annual Accounts 11 June 2007
363a - Annual Return 14 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
363s - Annual Return 12 May 2006
AA - Annual Accounts 16 February 2006
363s - Annual Return 28 February 2005
AA - Annual Accounts 24 February 2005
288a - Notice of appointment of directors or secretaries 22 November 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 20 January 2004
AA - Annual Accounts 11 March 2003
363s - Annual Return 21 January 2003
395 - Particulars of a mortgage or charge 22 October 2002
AUD - Auditor's letter of resignation 16 July 2002
AA - Annual Accounts 29 June 2002
363s - Annual Return 21 March 2002
225 - Change of Accounting Reference Date 29 March 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
287 - Change in situation or address of Registered Office 12 February 2001
NEWINC - New incorporation documents 19 January 2001

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 08 February 2008 Fully Satisfied

N/A

Mortgage deed 21 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.