Advanced company searchLink opens in new window

TREE CONSULTANCY LIMITED

Company number 07765873

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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