APPLE SECURITY GROUP LIMITED

Stable Yard Stable Yard, Barrow-Upon-Humber, DN19 7DZ, North Lincolnshire, England
StatusDISSOLVED
Company No.01528460
CategoryPrivate Limited Company
Incorporated17 Nov 1980
Age43 years, 7 months, 23 days
JurisdictionEngland Wales
Dissolution08 Aug 2023
Years11 months, 2 days

SUMMARY

APPLE SECURITY GROUP LIMITED is an dissolved private limited company with number 01528460. It was incorporated 43 years, 7 months, 23 days ago, on 17 November 1980 and it was dissolved 11 months, 2 days ago, on 08 August 2023. The company address is Stable Yard Stable Yard, Barrow-upon-humber, DN19 7DZ, North Lincolnshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 08 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 02 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-02

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2022

Action Date: 17 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-17

Psc name: Mr Dharmesh Parekh

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2021

Action Date: 21 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amanda Thomson

Appointment date: 2021-06-21

Documents

View document PDF

Accounts with accounts type small

Date: 28 May 2021

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 25 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 02 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Jan 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 015284600005

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 02 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-02

Documents

View document PDF

Accounts with accounts type small

Date: 02 Apr 2020

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-02

Old address: PO Box DN19 7DZ Stable Yard Walk House Farm Barrow upon Humber United Kingdomdn19 7Dz United Kingdom

New address: Stable Yard Walk House Farm Barrow-upon-Humber North Lincolnshire DN19 7DZ

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jun 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Colin Frost

Termination date: 2018-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Frost

Termination date: 2018-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 17 May 2018

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dharmesh Parekh

Notification date: 2017-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 17 May 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Colin Frost

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2018

Action Date: 02 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dharmesh Parekh

Appointment date: 2017-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Anthony Frost

Termination date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-05

Old address: Prospero House 46 48 Rothesay Road Luton Bedfordshire LU1 1QZ

New address: PO Box DN19 7DZ Stable Yard Walk House Farm Barrow upon Humber United Kingdom DN19 7DZ

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 02 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 02 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Nov 2015

Action Date: 27 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 015284600005

Charge creation date: 2015-11-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 02 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2014

Action Date: 02 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-02

Documents

View document PDF

Termination director company with name

Date: 13 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammad Pahlavani

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 02 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2012

Action Date: 02 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2011

Action Date: 02 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-02

Documents

View document PDF

Legacy

Date: 03 Nov 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 02 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2010

Action Date: 02 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-02

Documents

View document PDF

Change person director company with change date

Date: 10 May 2010

Action Date: 02 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-02

Officer name: Mr Kevin Anthony Frost

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director carl harrison

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed mohammad pahlavani

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed kevin james frost

Documents

View document PDF

Memorandum articles

Date: 10 Feb 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 10 Feb 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/08; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / carl william / 07/05/2008

Documents

View document PDF

Accounts with accounts type small

Date: 22 Aug 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 18 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/05; full list of members

Documents

View document PDF

Resolution

Date: 06 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 15 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/04; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/03; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jun 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Accounts with accounts type group

Date: 10 Oct 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 02 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/02; full list of members

Documents

View document PDF

Legacy

Date: 11 Apr 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Apr 2002

Category: Capital

Type: 88(2)R

Description: Ad 01/02/02--------- £ si 100@1=100 £ ic 61344/61444

Documents

View document PDF

Legacy

Date: 20 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/01; full list of members

Documents

View document PDF

Certificate change of name company

Date: 31 May 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ravenglead LIMITED\certificate issued on 31/05/01

Documents

View document PDF

Legacy

Date: 14 May 2001

Category: Capital

Type: 122

Description: £ sr 38750@1 24/03/00

Documents

View document PDF

Legacy

Date: 14 May 2001

Category: Capital

Type: 169

Description: £ sr 6@1 01/04/00

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2001

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Statement of affairs

Date: 13 Apr 2001

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 13 Apr 2001

Category: Capital

Type: 88(2)R

Description: Ad 07/03/01--------- £ si 34@1=34 £ ic 100066/100100

Documents

View document PDF

Resolution

Date: 13 Apr 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Apr 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Apr 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Apr 2001

Category: Capital

Type: 123

Description: £ nc 100100/300000 04/03/01

Documents

View document PDF

Legacy

Date: 13 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Mar 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Mar 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2000

Category: Address

Type: 287

Description: Registered office changed on 20/12/00 from: 29 cardiff road luton bedfordshire LU1 1PP

Documents

View document PDF

Legacy

Date: 20 Dec 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/00 to 31/01/01

Documents

View document PDF

Legacy

Date: 16 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/00; full list of members

Documents

View document PDF

Legacy

Date: 23 May 2000

Category: Capital

Type: 88(2)R

Description: Ad 04/05/99--------- £ si 100000@1=100000 £ ic 66/100066

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 06 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/99; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 1999

Category: Capital

Type: 169

Description: £ ic 100/66 01/04/99 £ sr 34@1=34

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Resolution

Date: 01 Jun 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Jun 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

CEDAR SUPPORT PROPERTIES LTD

3 CORNFLOWER CLOSE,CARDIFF,CF14 0BD

Number:10643807
Status:ACTIVE
Category:Private Limited Company

HANDLEYS ACCOUNTANTS LIMITED

10 MANOR PARK,BANBURY,OX16 3TB

Number:10075346
Status:ACTIVE
Category:Private Limited Company

ICT INTERNATIONAL CONSULTING & TRADING LTD.

245 ROSENDALE ROAD,LONDON,SE21 8LR

Number:10407045
Status:ACTIVE
Category:Private Limited Company

KILWORTH TRADING LIMITED

OAK FARM,BORDON,GU35 9HJ

Number:05005320
Status:ACTIVE
Category:Private Limited Company

PARK MANAGEMENT CONSULTING LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:10094766
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SMILE QUEST NORTH WEST LIMITED

OLD KENT HOUSE, KENT ROAD,DERBYSHIRE,SK13 7RB

Number:05971308
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source