APPLICCO LIMITED

Register to unlock more data on OkredoRegister

APPLICCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07606763

Incorporation date

18/04/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brewery House High Street, Twyford, Winchester SO21 1RGCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2011)
dot icon13/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon28/03/2023
First Gazette notice for voluntary strike-off
dot icon15/03/2023
Application to strike the company off the register
dot icon01/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon15/07/2021
Resolutions
dot icon12/07/2021
Cancellation of shares. Statement of capital on 2021-04-05
dot icon09/07/2021
Purchase of own shares.
dot icon04/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/05/2021
Confirmation statement made on 2021-03-31 with updates
dot icon08/04/2021
Resolutions
dot icon08/04/2021
Cancellation of shares. Statement of capital on 2021-03-12
dot icon08/04/2021
Purchase of own shares.
dot icon07/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/05/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon01/05/2020
Director's details changed for Mr Matthew Brooker on 2020-04-30
dot icon01/05/2020
Director's details changed for Mr Stephen George Ford on 2020-04-30
dot icon17/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/04/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon04/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/04/2018
Confirmation statement made on 2018-04-18 with updates
dot icon27/04/2018
Notification of Stephen Ford as a person with significant control on 2017-08-31
dot icon27/04/2018
Notification of Matthew Brooker as a person with significant control on 2017-08-31
dot icon27/04/2018
Withdrawal of a person with significant control statement on 2018-04-27
dot icon23/10/2017
Resolutions
dot icon23/10/2017
Cancellation of shares. Statement of capital on 2017-08-31
dot icon23/10/2017
Purchase of own shares.
dot icon10/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/09/2017
Termination of appointment of Alexander Murray as a director on 2017-08-31
dot icon28/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon28/02/2017
Registered office address changed from Kings Worthy House Court Road Kings Worthy Winchester Hampshire SO23 7QA to Brewery House High Street Twyford Winchester SO21 1RG on 2017-02-28
dot icon09/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/05/2016
Resolutions
dot icon09/05/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon18/04/2016
Cancellation of shares. Statement of capital on 2016-02-22
dot icon18/04/2016
Purchase of own shares.
dot icon15/01/2016
Director's details changed for Mr Alexander Murray on 2015-12-21
dot icon15/01/2016
Director's details changed for Mr Stephen George Ford on 2015-12-21
dot icon15/01/2016
Director's details changed for Mr Matthew Brooker on 2015-12-21
dot icon12/01/2016
Statement of capital following an allotment of shares on 2015-03-31
dot icon08/01/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-04-18
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/05/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon26/01/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-04-18
dot icon13/01/2015
Termination of appointment of David John Martin as a director on 2014-12-15
dot icon13/01/2015
Termination of appointment of Gary Derek Paton as a director on 2014-12-15
dot icon09/01/2015
Statement of capital following an allotment of shares on 2014-03-31
dot icon09/01/2015
Change of share class name or designation
dot icon09/01/2015
Cancellation of shares. Statement of capital on 2014-03-30
dot icon09/01/2015
Purchase of own shares.
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/11/2014
Certificate of change of name
dot icon02/05/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon02/05/2014
Director's details changed for Mr Alexander Murray on 2013-04-20
dot icon02/05/2014
Director's details changed for Mr Stephen George Ford on 2013-04-20
dot icon02/05/2014
Director's details changed for Mr Gary Derek Paton on 2013-04-20
dot icon02/05/2014
Director's details changed for Mr David John Martin on 2013-04-20
dot icon02/05/2014
Director's details changed for Mr Matthew Brooker on 2013-04-20
dot icon14/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/05/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon25/04/2013
Statement of capital following an allotment of shares on 2012-12-04
dot icon25/04/2013
Change of share class name or designation
dot icon25/04/2013
Statement of capital following an allotment of shares on 2012-12-04
dot icon24/01/2013
Cancellation of shares. Statement of capital on 2013-01-24
dot icon24/01/2013
Purchase of own shares.
dot icon18/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon10/01/2013
Previous accounting period shortened from 2012-04-30 to 2012-03-31
dot icon25/09/2012
Termination of appointment of Thomas Battell as a director
dot icon01/08/2012
Registered office address changed from , Suite 406 1 Alie Street, London, E1 8DE, England on 2012-08-01
dot icon14/05/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon14/05/2012
Director's details changed for Mr Thomas Darley Battell on 2012-05-14
dot icon14/05/2012
Director's details changed for Mr David John Martin on 2012-05-14
dot icon18/04/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£21,488.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
21.27K
-
0.00
21.49K
-
2021
0
21.27K
-
0.00
21.49K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

21.27K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.49K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APPLICCO LIMITED

APPLICCO LIMITED is an(a) Dissolved company incorporated on 18/04/2011 with the registered office located at Brewery House High Street, Twyford, Winchester SO21 1RG. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of APPLICCO LIMITED?

toggle

APPLICCO LIMITED is currently Dissolved. It was registered on 18/04/2011 and dissolved on 13/06/2023.

Where is APPLICCO LIMITED located?

toggle

APPLICCO LIMITED is registered at Brewery House High Street, Twyford, Winchester SO21 1RG.

What does APPLICCO LIMITED do?

toggle

APPLICCO LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for APPLICCO LIMITED?

toggle

The latest filing was on 13/06/2023: Final Gazette dissolved via voluntary strike-off.