Appleleaf Developments Limited

DataGardener
dissolved

Appleleaf Developments Limited

07160272Private Limited With Share Capital

Stanmore House, 64-68 Blackburn Street, Manchester, M262JS
Incorporated

17/02/2010

Company Age

16 years

Directors

1

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

Appleleaf Developments Limited (07160272) is a private limited with share capital incorporated on 17/02/2010 (16 years old) and registered in manchester, M262JS. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Incorporated 17/02/2010
M262JS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

43
Gazette Dissolved Liquidation
Category:Gazette
Date:03-05-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:03-02-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-12-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:25-04-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-01-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:09-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-07-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-01-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:08-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-12-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-11-2019
Resolution
Category:Resolution
Date:29-11-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:29-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:04-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-05-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:03-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-12-2012
Legacy
Category:Mortgage
Date:13-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2012
Termination Director Company With Name
Category:Officers
Date:16-03-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:17-03-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-08-2010
Incorporation Company
Category:Incorporation
Date:17-02-2010

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/12/2019
Filing Date13/05/2019
Latest Accounts31/03/2018

Trading Addresses

Stanmore House, 64-68 Blackburn Street, Radcliffe, Manchester, M262JSRegistered

Contact

Stanmore House, 64-68 Blackburn Street, Manchester, M262JS