Advanced company searchLink opens in new window

ND TREE SERVICES LIMITED

Company number 05021636

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)
13 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2014 DS01 Application to strike the company off the register
10 Dec 2013 AA Total exemption small company accounts made up to 31 August 2013
24 Jan 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
Statement of capital on 2013-01-24
  • GBP 2
20 Dec 2012 AA Total exemption small company accounts made up to 31 August 2012
14 Feb 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
24 Jan 2012 AA Total exemption small company accounts made up to 31 August 2011
24 May 2011 AA Total exemption small company accounts made up to 31 August 2010
03 Feb 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
29 May 2010 AA Total exemption small company accounts made up to 31 August 2009
22 Jan 2010 AR01 Annual return made up to 21 January 2010 with full list of shareholders
22 Jan 2010 CH01 Director's details changed for Rosemary June Victoria Clarke on 22 January 2010
22 Jan 2010 CH01 Director's details changed for Nicholas Trevor Deville on 22 January 2010
30 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
23 Apr 2009 363a Return made up to 21/01/09; full list of members
31 Mar 2009 363a Return made up to 21/01/08; full list of members
19 Feb 2009 AA Total exemption small company accounts made up to 31 August 2007
21 Oct 2008 287 Registered office changed on 21/10/2008 from 4A frederick street wigston leicestershire LE18 1PJ
09 Oct 2008 225 Accounting reference date shortened from 31/01/2008 to 31/08/2007
01 Aug 2008 363a Return made up to 21/01/07; full list of members
16 Jan 2008 AA Total exemption small company accounts made up to 31 January 2007
18 Dec 2007 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2007 288a New director appointed
05 Oct 2007 CERTNM Company name changed cooper & deville tree services l imited\certificate issued on 05/10/07