Advanced company searchLink opens in new window

HELME TREE DESIGN LIMITED

Company number 07697266

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 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2018 DS01 Application to strike the company off the register
20 Jul 2017 AD01 Registered office address changed from PO Box WF12 9QT Conway House Tenter Fields Thornhill Road Business Park Dewsbury WF12 9QT United Kingdom to C/O Liam Fox (Martech Uk Ltd) Conway House Tenter Fields Thornhill Road Business Park Dewsbury WF12 9QT on 20 July 2017
19 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with no updates
19 Jul 2017 AD01 Registered office address changed from Martech Uk Limited C/O Liam Fox Dewsbury WF12 9QW England to PO Box WF12 9QT Conway House Tenter Fields Thornhill Road Business Park Dewsbury WF12 9QT on 19 July 2017
13 Jan 2017 AA Micro company accounts made up to 31 July 2016
24 Aug 2016 CS01 Confirmation statement made on 7 July 2016 with updates
24 Aug 2016 TM01 Termination of appointment of Andrea Marney as a director on 1 May 2016
24 Aug 2016 AP01 Appointment of Mr Craig Andrew Marney as a director on 1 May 2016
24 Aug 2016 AD01 Registered office address changed from The Studio Helme Lodge , Helme Lane Holmfirth HD9 5RL to Martech Uk Limited C/O Liam Fox Dewsbury WF12 9QW on 24 August 2016
12 Apr 2016 AA Micro company accounts made up to 31 July 2015
25 Aug 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
26 Mar 2015 AA Micro company accounts made up to 31 July 2014
11 Aug 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
02 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
29 Aug 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
26 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
19 Sep 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
15 Aug 2011 AP01 Appointment of Mrs Andrea Marney as a director
14 Jul 2011 TM01 Termination of appointment of Barbara Kahan as a director
07 Jul 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)