Advanced company searchLink opens in new window

THE TREE AT MARLOW LIMITED

Company number 06710726

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-17
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