APPLELEAF DEVELOPMENTS LIMITED

  • Company statusdissolved
  • Company No07160272
  • Age15 years 5 months Incorporated 17 February 2010
  • Officers0

Address

Stanmore House, 64-68 Blackburn Street, Manchester, M26 2JS

APPLELEAF DEVELOPMENTS LIMITED is an dissolved company incorporated on 17 February 2010 and based in Manchester. The company was registered 15 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    41100 Development of building projects, 41202 Construction of domestic buildings

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

2 Years Ago on 03 May 2023

Liquidation Voluntary Creditors Return Of Final Meeting

2 Years Ago on 03 Feb 2023

Liquidation Voluntary Appointment Of Liquidator

2 Years Ago on 23 Dec 2022

Liquidation Voluntary Appointment Of Liquidator

3 Years Ago on 25 Apr 2022

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 Years Ago on 26 Jan 2022

Liquidation Voluntary Removal Of Liquidator By Court

3 Years Ago on 09 Jan 2022

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 11 Jul 2021

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 Years Ago on 26 Jan 2021

Liquidation Voluntary Removal Of Liquidator By Court

4 Years Ago on 08 Dec 2020

Mortgage Satisfy Charge Full

5 Years Ago on 02 Jan 2020

Change Registered Office Address Company With Date Old Address New Address

5 Years Ago on 04 Dec 2019

Liquidation Voluntary Appointment Of Liquidator

5 Years Ago on 29 Nov 2019

Resolution

5 Years Ago on 29 Nov 2019

Liquidation Voluntary Statement Of Affairs

5 Years Ago on 29 Nov 2019

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 13 May 2019

Confirmation Statement With No Updates

6 Years Ago on 21 Feb 2019

Confirmation Statement With Updates

7 Years Ago on 28 Feb 2018

Change Registered Office Address Company With Date Old Address New Address

7 Years Ago on 17 Jan 2018

Cessation Of A Person With Significant Control

7 Years Ago on 04 Oct 2017

Termination Director Company With Name Termination Date

7 Years Ago on 04 Oct 2017

Notification Of A Person With Significant Control

7 Years Ago on 04 Oct 2017

Accounts With Accounts Type Total Exemption Full

7 Years Ago on 15 Aug 2017

Appoint Person Director Company With Name Date

8 Years Ago on 03 May 2017

Change Account Reference Date Company Previous Extended

8 Years Ago on 03 May 2017

Confirmation Statement With Updates

8 Years Ago on 02 Mar 2017

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
GELDARD, Andrew Johndirector May 196503 May 2017

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Andrew John Geldard May 196501 Oct 2017
Mr Richard Simon Marchant Oct 196806 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.