- Company Overview for TREE CONSULTANCY LIMITED (07765873)
- Filing history for TREE CONSULTANCY LIMITED (07765873)
- People for TREE CONSULTANCY LIMITED (07765873)
- More for TREE CONSULTANCY LIMITED (07765873)
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 Feb 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
10 Sep 2015 | AR01 |
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
05 May 2015 | AD01 | Registered office address changed from 5Th Floor the Margolis Building, 37 Turner Street Manchester M4 1DW to 6 Old Wool Lane Cheadle Hulme Cheadle Cheshire SK8 5JB on 5 May 2015 | |
12 Sep 2014 | AR01 |
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-12
|
|
25 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
14 Feb 2014 | AD01 | Registered office address changed from 3 Kelvin Street Manchester M4 1ET on 14 February 2014 | |
25 Jan 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jan 2014 | AR01 |
Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2014-01-24
|
|
24 Jan 2014 | CH01 | Director's details changed for Mr Robert Peter Farrell on 7 September 2013 | |
21 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
25 Mar 2013 | AP01 | Appointment of Mr Robert Peter Farrell as a director | |
25 Mar 2013 | TM01 | Termination of appointment of Zoe Hynes as a director | |
23 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jan 2013 | AR01 | Annual return made up to 7 September 2012 with full list of shareholders | |
15 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2011 | NEWINC | Incorporation |