Advanced company searchLink opens in new window

CIVIC TREE CARE LIMITED

Company number 00761079

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2023 AA Micro company accounts made up to 31 December 2022
15 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2023 DS01 Application to strike the company off the register
05 Dec 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
12 Sep 2022 AA Micro company accounts made up to 31 December 2021
04 Jan 2022 CS01 Confirmation statement made on 24 November 2021 with no updates
14 Jun 2021 AA Micro company accounts made up to 31 December 2020
22 Jan 2021 CS01 Confirmation statement made on 24 November 2020 with no updates
11 Aug 2020 AA Micro company accounts made up to 31 December 2019
11 Dec 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
16 Sep 2019 AA Micro company accounts made up to 31 December 2018
15 Jul 2019 AD01 Registered office address changed from Parkwood House Cuerden Park Berkeley Drive Bamber Bridge Preston Lancashire PR5 6BY to The Stables Duxbury Park Duxbury Hall Road Chorley PR7 4AT on 15 July 2019
26 Nov 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
05 Sep 2018 AA Micro company accounts made up to 31 December 2017
08 May 2018 CERTNM Company name changed civic trees (tree movers) LIMITED\certificate issued on 08/05/18
  • CONNOT ‐ Change of name notice
19 Apr 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-22
09 Jan 2018 TM01 Termination of appointment of Anthony William Hewitt as a director on 2 January 2018
09 Jan 2018 AP01 Appointment of Mr Mike John Quayle as a director on 2 January 2018
07 Dec 2017 CS01 Confirmation statement made on 24 November 2017 with no updates
25 Sep 2017 AA Micro company accounts made up to 31 December 2016
07 Dec 2016 CS01 Confirmation statement made on 24 November 2016 with updates
20 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Apr 2016 TM01 Termination of appointment of Andrew Charles Corcoran as a director on 31 March 2016
06 Apr 2016 AP01 Appointment of Mr Michael Harvey Brunskill as a director on 31 March 2016