APPLE 66 LIMITED

The Old Wesleyan Chapel Bridge Street The Old Wesleyan Chapel Bridge Street, Peterborough, PE8 6XH, England
StatusDISSOLVED
Company No.01930446
Category
Incorporated12 Jul 1985
Age38 years, 11 months, 27 days
JurisdictionEngland Wales
Dissolution03 Jan 2017
Years7 years, 6 months, 5 days

SUMMARY

APPLE 66 LIMITED is an dissolved with number 01930446. It was incorporated 38 years, 11 months, 27 days ago, on 12 July 1985 and it was dissolved 7 years, 6 months, 5 days ago, on 03 January 2017. The company address is The Old Wesleyan Chapel Bridge Street The Old Wesleyan Chapel Bridge Street, Peterborough, PE8 6XH, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 Jan 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Oct 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Oct 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company current extended

Date: 17 Feb 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2016-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Feb 2016

Action Date: 02 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Kim Marie Grant

Appointment date: 2016-02-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2016

Action Date: 11 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-11

Old address: C/O Cwm 1a High Street Epsom Surrey KT19 8DA

New address: The Old Wesleyan Chapel Bridge Street Kings Cliffe Peterborough PE8 6XH

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2016

Action Date: 02 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kim Marie Grant

Appointment date: 2016-02-02

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Nov 2015

Action Date: 18 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2015

Action Date: 16 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-16

Old address: 26 Andersen Close Whiteley Fareham Hampshire PO15 7ER

New address: C/O Cwm 1a High Street Epsom Surrey KT19 8DA

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Oct 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Geraldine Faye Wall

Termination date: 2015-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Manning

Termination date: 2015-03-13

Documents

Appoint person director company with name date

Date: 22 Apr 2015

Action Date: 07 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Edward Lord

Appointment date: 2015-02-07

Documents

Termination director company with name termination date

Date: 22 Apr 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Timmis Turner

Termination date: 2015-03-13

Documents

Appoint person director company with name date

Date: 20 Mar 2015

Action Date: 07 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Frederick Mcnab Brownlee

Appointment date: 2015-02-07

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Dec 2014

Action Date: 18 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-18

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Oct 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2014-09-30

Documents

View document PDF

Certificate change of name company

Date: 18 Jul 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed national campaign for the arts LIMITED\certificate issued on 18/07/14

Documents

View document PDF

Change of name notice

Date: 18 Jul 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Nov 2013

Action Date: 18 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-18

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Nov 2013

Action Date: 25 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-25

Old address: 26 Andersen Close Whiteley Fareham Hampshire PO15 7ER England

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Nov 2013

Action Date: 25 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-25

Old address: 32 Rose Street London WC2E 9ET United Kingdom

Documents

View document PDF

Termination secretary company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Laura Willoughby

Documents

View document PDF

Termination secretary company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Laura Willoughby

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Geraldine Faye Wall

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Benson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Feb 2013

Action Date: 18 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-18

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Laura Willoughby

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Feb 2013

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joyce Hytner

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Sallon

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Bonham-Carter

Documents

View document PDF

Termination secretary company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Trevethick

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Byng

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Laura Claire Willoughby

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jul 2012

Action Date: 24 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-24

Old address: 4Th Floor 17 Tavistock Street London WC2E 7PA United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Apr 2012

Action Date: 03 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-03

Old address: Second Floor 1 Kingly Street London W1B 5PA

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Yelland

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathryn Adie

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Nov 2011

Action Date: 18 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-18

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Jul 2011

Action Date: 01 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-01

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon Charles Trevethick

Documents

View document PDF

Termination secretary company with name

Date: 18 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Louise De Winter

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Baroness Jane Bonham-Carter

Documents

View document PDF

Termination director company with name

Date: 16 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Muller

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 20 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kathryn Adie

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Jul 2010

Action Date: 01 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-01

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: Ms Maria Muller

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: Mr David Ian Yelland

Documents

View document PDF

Termination director company with name

Date: 22 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joan Bakewell

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Manning

Documents

View document PDF

Termination director company with name

Date: 17 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Springett

Documents

View document PDF

Termination director company with name

Date: 17 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pauline Muir

Documents

View document PDF

Termination director company with name

Date: 17 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Loppert

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Termination director company with name

Date: 23 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Gompertz

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Ian Yelland

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2009

Action Date: 29 Jul 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-07-29

Officer name: Mr Richard Andrew Gordon Springett

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 01/07/09

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / richard turner / 03/11/2008

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr jamie byng

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed ms maria muller

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed mr richard andrew gordon springett

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director mark taylor

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director graham sparks

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 01/07/08

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed mrs louise margaret de winter

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / mark taylor / 01/07/2008

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary jane robinson

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 01/07/07

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 01/07/06

Documents

View document PDF

Legacy

Date: 07 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 23 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 23/12/05 from: pegasus house 37/43 sackville street london W1S 3EH

Documents

View document PDF

Legacy

Date: 17 Aug 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 01/07/05

Documents

View document PDF

Legacy

Date: 19 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 02 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

CANMARO SHIPPING (UK) LIMITED

5TH FLOOR PORTMAN HOUSE,LONDON,W1H 6DU

Number:11710231
Status:ACTIVE
Category:Private Limited Company

CLARO DIGITAL COMMUNICATIONS LTD

10 OLDFIELD HOUSE WEST DRIVE,LONDON,SW16 1RT

Number:11582219
Status:ACTIVE
Category:Private Limited Company

CULVER VENTURES LIMITED

LLANMAES,ST FAGANS,CF5 6DU

Number:09359664
Status:ACTIVE
Category:Private Limited Company

ELECTRIC+ LTD

54 QUEENS AVENUE,HIGHWORTH,SN6 7BA

Number:09471121
Status:ACTIVE
Category:Private Limited Company

GRIMSBY THREE LIMITED

36 HIGH STREET,CLEETHORPES,DN35 8JN

Number:10519333
Status:ACTIVE
Category:Private Limited Company

LOWDHAM FESTIVALS LIMITED

550 VALLEY RD,NOTTINGHAM,NG5 1JJ

Number:05715086
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