- Company Overview for THE TREE AT MARLOW LIMITED (06710726)
- Filing history for THE TREE AT MARLOW LIMITED (06710726)
- People for THE TREE AT MARLOW LIMITED (06710726)
- Insolvency for THE TREE AT MARLOW LIMITED (06710726)
- More for THE TREE AT MARLOW LIMITED (06710726)
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) |
---|---|---|---|
03 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
03 May 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 16 December 2022 | |
22 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 16 December 2021 | |
22 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 16 December 2020 | |
19 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 16 December 2019 | |
23 Jan 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
16 Jan 2019 | AD01 | Registered office address changed from 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom to C/O Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE on 16 January 2019 | |
10 Jan 2019 | LIQ02 | Statement of affairs | |
10 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
10 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2018 | CS01 | Confirmation statement made on 12 July 2018 with updates | |
15 Aug 2018 | TM01 | Termination of appointment of Xhilda Skenderaj as a director on 13 June 2018 | |
15 Aug 2018 | PSC07 | Cessation of Xhilda Skenderaj as a person with significant control on 13 June 2018 | |
15 Aug 2018 | PSC01 | Notification of Rupali Pal as a person with significant control on 13 June 2018 | |
15 Aug 2018 | AP01 | Appointment of Miss Rupali Pal as a director on 13 June 2018 | |
15 Aug 2018 | AD01 | Registered office address changed from The Old Dairy 12 Stephen Road Headington Oxford OX3 9AY England to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 15 August 2018 | |
11 Apr 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Apr 2018 | AA | Micro company accounts made up to 31 March 2017 | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with updates | |
14 Jul 2017 | AD01 | Registered office address changed from 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom to The Old Dairy 12 Stephen Road Headington Oxford OX3 9AY on 14 July 2017 | |
14 Jul 2017 | PSC01 | Notification of Xhilda Skenderaj as a person with significant control on 19 April 2017 | |
14 Jul 2017 | PSC07 | Cessation of Rajinder Pal as a person with significant control on 19 April 2017 |