UKBizDB.co.uk

APPWARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Appware Limited. The company was founded 15 years ago and was given the registration number 06807736. The firm's registered office is in LEEDS. You can find them at 36 Park Row, , Leeds, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:APPWARE LIMITED
Company Number:06807736
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 February 2009
End of financial year:28 February 2018
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:36 Park Row, Leeds, LS1 5JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westfield Cottage, Willow Lane, Clifford, Wetherby, LS23 6JN

Secretary17 February 2009Active
Westfield Cottage, Willow Lane, Clifford, Wetherby, LS23 6JN

Director17 February 2009Active
44, Upper Belgrave Road, Bristol, BS8 2XN

Secretary02 February 2009Active
44, Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Director02 February 2009Active

People with Significant Control

Mr Richard Eaton
Notified on:31 May 2016
Status:Active
Date of birth:April 1970
Nationality:British
Address:36, Park Row, Leeds, LS1 5JL
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-02-27Gazette

Gazette dissolved liquidation.

Download
2020-11-27Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-05-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-03-22Address

Change registered office address company with date old address new address.

Download
2019-03-21Insolvency

Liquidation voluntary statement of affairs.

Download
2019-03-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-03-21Resolution

Resolution.

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-09Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type total exemption full.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-09Change of constitution

Statement of companys objects.

Download
2016-09-09Capital

Capital variation of rights attached to shares.

Download
2016-09-09Capital

Capital name of class of shares.

Download
2016-09-09Resolution

Resolution.

Download
2016-08-31Capital

Capital variation of rights attached to shares.

Download
2016-08-31Change of constitution

Statement of companys objects.

Download
2016-08-31Resolution

Resolution.

Download
2016-08-31Capital

Capital name of class of shares.

Download
2016-08-30Capital

Capital allotment shares.

Download
2016-08-11Accounts

Accounts with accounts type total exemption small.

Download
2016-06-22Officers

Change person secretary company with change date.

Download
2016-06-21Officers

Change person secretary company with change date.

Download
2016-02-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.