Advanced company searchLink opens in new window

MONEYTREE ENTERPRISES LIMITED

Company number 07172207

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)
29 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
30 Dec 2015 DS01 Application to strike the company off the register
12 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
10 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
05 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
17 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
28 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
20 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
05 Apr 2012 CERTNM Company name changed moneytree headshop LIMITED\certificate issued on 05/04/12
  • RES15 ‐ Change company name resolution on 2012-04-05
  • NM01 ‐ Change of name by resolution
14 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
07 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
11 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
11 Mar 2010 TM01 Termination of appointment of Sharon Long as a director
11 Mar 2010 AP01 Appointment of Peter Stanley as a director
09 Mar 2010 AD01 Registered office address changed from 5 Halifax Rise Waterlooville Hampshire PO7 7NJ on 9 March 2010
01 Mar 2010 NEWINC Incorporation