Dissolved 2016-02-09
Company Information for APPLETOP LIMITED
BRISTOL, ENGLAND, BS1,
|
Company Registration Number
06998155
Private Limited Company
Dissolved Dissolved 2016-02-09 |
Company Name | ||
---|---|---|
APPLETOP LIMITED | ||
Legal Registered Office | ||
BRISTOL ENGLAND | ||
Previous Names | ||
|
Company Number | 06998155 | |
---|---|---|
Date formed | 2009-08-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-08-31 | |
Date Dissolved | 2016-02-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-02-14 20:35:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
APPLETOP LODGE LLC | Michigan | UNKNOWN | ||
APPLETOP PROPERTIES LLC | 418 BROADWAY STE R ALBANY NY 12207 | Active | Company formed on the 2021-09-30 | |
APPLETOP SDN. BHD. | Unknown | |||
APPLETOPSOIL | 18363 HIGHWAY 238 GRANTS PASS OR 97527 | Active | Company formed on the 2015-10-08 |
Officer | Role | Date Appointed |
---|---|---|
MONIKA BRAMBLEY |
||
MARTIN BRAMBLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARBETTS NOMINEES LIMITED |
Nominated Secretary | ||
PAUL ROBERT GARBETT |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/2015 FROM THE ANNEX ROWBOROUGH MANOR BEAPER SHUTE BRADING SANDOWN ISLE OF WIGHT PO36 0AZ | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/03/2016 TO 31/08/2015 | |
LATEST SOC | 03/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/08/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BRAMBLEY / 05/03/2015 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/08/14 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS MONIKA BRAMBLEY / 05/11/2014 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/08/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/08/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/2012 FROM 2 NEW ROAD BRADING SANDOWN ISLE OF WIGHT PO36 0DT UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BRAMBLEY / 14/09/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS MONIKA BRAMBLEY / 14/09/2011 | |
AR01 | 24/08/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BRAMBLEY / 17/01/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS MONIKA BRAMBLEY / 17/01/2011 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GARBETTS NOMINEES LTD | |
AR01 | 24/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BRAMBLEY / 24/08/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GARBETTS NOMINEES LTD / 24/08/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS MONIKA BRAMBLEY / 24/08/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BRAMLEY / 17/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS MONIKA BRAMLEY / 17/02/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL GARBETT | |
RES15 | CHANGE OF NAME 05/11/2009 | |
CERTNM | COMPANY NAME CHANGED VECTIS 616 LIMITED CERTIFICATE ISSUED ON 12/11/09 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR MARTIN BRAMLEY | |
AP03 | SECRETARY APPOINTED MRS MONIKA BRAMLEY | |
AA01 | CURRSHO FROM 31/08/2010 TO 31/03/2010 | |
SH01 | 05/11/09 STATEMENT OF CAPITAL GBP 100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.10 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.07 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 71122 - Engineering related scientific and technical consulting activities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on APPLETOP LIMITED
The top companies supplying to UK government with the same SIC code (71122 - Engineering related scientific and technical consulting activities) as APPLETOP LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |