Download leads from Nexok and grow your business. Find out more

Applied Heritage Limited

Documents

Total Documents138
Total Pages787

Filing History

19 August 2014Final Gazette dissolved via compulsory strike-off
19 August 2014Final Gazette dissolved following liquidation
19 August 2014Final Gazette dissolved following liquidation
19 May 2014Notice of move from Administration to Dissolution
19 May 2014Notice of move from Administration to Dissolution
19 December 2013Administrator's progress report to 19 November 2013
19 December 2013Administrator's progress report to 19 November 2013
31 July 2013Notice of deemed approval of proposals
31 July 2013Notice of deemed approval of proposals
17 July 2013Statement of administrator's proposal
17 July 2013Statement of administrator's proposal
12 July 2013Statement of affairs with form 2.14B
12 July 2013Statement of affairs with form 2.14B
30 May 2013Registered office address changed from Hamlyn House Mardle Way Buckfastleigh Devon TQ11 0NS on 30 May 2013
30 May 2013Registered office address changed from Hamlyn House Mardle Way Buckfastleigh Devon TQ11 0NS on 30 May 2013
29 May 2013Appointment of an administrator
29 May 2013Appointment of an administrator
15 May 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 10,200
15 May 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 40,200
15 May 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 10,200
15 May 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 40,200
15 May 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 40,200
8 November 2012Total exemption small company accounts made up to 31 July 2012
8 November 2012Total exemption small company accounts made up to 31 July 2012
15 October 2012Director's details changed for Mr Christopher John Steel on 15 October 2012
15 October 2012Director's details changed for Mrs Margaret Anne Steel on 15 October 2012
15 October 2012Director's details changed for Mrs Margaret Anne Steel on 15 October 2012
15 October 2012Annual return made up to 12 October 2012 with a full list of shareholders
15 October 2012Director's details changed for Mr Christopher John Steel on 15 October 2012
15 October 2012Annual return made up to 12 October 2012 with a full list of shareholders
12 April 2012Total exemption small company accounts made up to 31 July 2011
12 April 2012Total exemption small company accounts made up to 31 July 2011
21 November 2011Company name changed applied shopfitting LIMITED\certificate issued on 21/11/11
  • RES15 ‐ Change company name resolution on 2011-11-21
  • NM01 ‐ Change of name by resolution
21 November 2011Company name changed applied shopfitting LIMITED\certificate issued on 21/11/11
  • RES15 ‐ Change company name resolution on 2011-11-21
  • NM01 ‐ Change of name by resolution
1 November 2011Annual return made up to 12 October 2011 with a full list of shareholders
1 November 2011Annual return made up to 12 October 2011 with a full list of shareholders
27 August 2011Particulars of a mortgage or charge / charge no: 3
27 August 2011Particulars of a mortgage or charge / charge no: 3
19 August 2011Appointment of Mrs Margaret Anne Steel as a director
19 August 2011Appointment of Mr Christopher John Steel as a director
19 August 2011Appointment of Mr Christopher John Steel as a director
19 August 2011Appointment of Mrs Margaret Anne Steel as a director
18 August 2011Termination of appointment of John Chappell as a secretary
18 August 2011Termination of appointment of John Chappell as a secretary
18 August 2011Termination of appointment of Philip Andrews as a director
18 August 2011Termination of appointment of John Chappell as a director
18 August 2011Termination of appointment of John Chappell as a director
18 August 2011Termination of appointment of John Chappell as a secretary
18 August 2011Termination of appointment of John Chappell as a director
18 August 2011Termination of appointment of John Chappell as a secretary
18 August 2011Termination of appointment of Philip Andrews as a director
18 August 2011Termination of appointment of Philip Andrews as a director
18 August 2011Termination of appointment of John Chappell as a director
18 August 2011Termination of appointment of Philip Andrews as a director
3 August 2011Particulars of a mortgage or charge / charge no: 2
3 August 2011Particulars of a mortgage or charge / charge no: 2
26 November 2010Total exemption small company accounts made up to 31 July 2010
26 November 2010Total exemption small company accounts made up to 31 July 2010
28 October 2010Annual return made up to 12 October 2010 with a full list of shareholders
28 October 2010Annual return made up to 12 October 2010 with a full list of shareholders
9 December 2009Total exemption small company accounts made up to 31 July 2009
9 December 2009Total exemption small company accounts made up to 31 July 2009
15 October 2009Annual return made up to 12 October 2009 with a full list of shareholders
15 October 2009Annual return made up to 12 October 2009 with a full list of shareholders
14 October 2009Register inspection address has been changed
14 October 2009Director's details changed for Philip John Andrews on 14 October 2009
14 October 2009Register inspection address has been changed
14 October 2009Director's details changed for John Geoffrey Chappell on 14 October 2009
14 October 2009Director's details changed for Philip John Andrews on 14 October 2009
14 October 2009Director's details changed for John Geoffrey Chappell on 14 October 2009
4 December 2008Total exemption small company accounts made up to 31 July 2008
4 December 2008Total exemption small company accounts made up to 31 July 2008
4 November 2008Return made up to 12/10/08; full list of members
4 November 2008Return made up to 12/10/08; full list of members
11 April 2008Total exemption small company accounts made up to 31 July 2007
11 April 2008Total exemption small company accounts made up to 31 July 2007
24 October 2007Director's particulars changed
24 October 2007Return made up to 12/10/07; full list of members
24 October 2007Return made up to 12/10/07; full list of members
24 October 2007Director's particulars changed
28 March 2007Total exemption small company accounts made up to 31 July 2006
28 March 2007Total exemption small company accounts made up to 31 July 2006
18 October 2006Return made up to 12/10/06; full list of members
18 October 2006Return made up to 12/10/06; full list of members
28 February 2006Total exemption small company accounts made up to 31 July 2005
28 February 2006Total exemption small company accounts made up to 31 July 2005
12 October 2005Return made up to 12/10/05; full list of members
12 October 2005Return made up to 12/10/05; full list of members
15 April 2005Total exemption small company accounts made up to 31 July 2004
15 April 2005Total exemption small company accounts made up to 31 July 2004
31 October 2004Return made up to 12/10/04; full list of members
31 October 2004Return made up to 12/10/04; full list of members
28 April 2004Accounts for a small company made up to 31 July 2003
28 April 2004Accounts for a small company made up to 31 July 2003
25 November 2003Return made up to 12/10/03; full list of members
25 November 2003Return made up to 12/10/03; full list of members
20 February 2003Total exemption small company accounts made up to 31 July 2002
20 February 2003Total exemption small company accounts made up to 31 July 2002
29 October 2002Return made up to 12/10/02; full list of members
29 October 2002Return made up to 12/10/02; full list of members
9 May 2002Total exemption small company accounts made up to 31 July 2001
9 May 2002Total exemption small company accounts made up to 31 July 2001
17 October 2001Return made up to 12/10/01; full list of members
17 October 2001Return made up to 12/10/01; full list of members
19 February 2001Accounts for a small company made up to 31 July 2000
19 February 2001Accounts for a small company made up to 31 July 2000
24 October 2000Return made up to 12/10/00; full list of members
24 October 2000Return made up to 12/10/00; full list of members
19 April 2000Accounts for a small company made up to 31 July 1999
19 April 2000Accounts for a small company made up to 31 July 1999
19 October 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
19 October 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
8 April 1999Accounts for a small company made up to 31 July 1998
8 April 1999Accounts for a small company made up to 31 July 1998
23 October 1998Return made up to 12/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
23 October 1998Return made up to 12/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
22 May 1998Auditor's resignation
22 May 1998Auditor's resignation
18 May 1998Auditor's resignation
18 May 1998Auditor's resignation
3 March 1998Full accounts made up to 31 July 1997
3 March 1998Full accounts made up to 31 July 1997
20 October 1997Return made up to 12/10/97; no change of members
20 October 1997Return made up to 12/10/97; no change of members
26 March 1997Full accounts made up to 31 July 1996
26 March 1997Full accounts made up to 31 July 1996
30 October 1996Return made up to 12/10/96; full list of members
30 October 1996Return made up to 12/10/96; full list of members
23 February 1996Declaration of satisfaction of mortgage/charge
23 February 1996Declaration of satisfaction of mortgage/charge
29 January 1996Full accounts made up to 31 July 1995
29 January 1996Full accounts made up to 31 July 1995
12 October 1995Return made up to 12/10/95; no change of members
12 October 1995Return made up to 12/10/95; no change of members
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of mortgage documents registered before 1 January 1995
Sign up now to grow your client base. Plans & Pricing