- Company Overview for TREECO LIMITED (07970060)
- Filing history for TREECO LIMITED (07970060)
- People for TREECO LIMITED (07970060)
- Insolvency for TREECO LIMITED (07970060)
- More for TREECO LIMITED (07970060)
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) |
---|---|---|---|
22 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Oct 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 19 April 2019 | |
11 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 19 April 2018 | |
09 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 19 April 2017 | |
28 Mar 2017 | AD01 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 28 March 2017 | |
11 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 19 April 2016 | |
06 May 2015 | AD01 | Registered office address changed from 10 the Chase Reigate Surrey RH2 7DH to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 6 May 2015 | |
01 May 2015 | 600 | Appointment of a voluntary liquidator | |
01 May 2015 | RESOLUTIONS |
Resolutions
|
|
01 May 2015 | 4.20 | Statement of affairs with form 4.19 | |
17 Apr 2015 | CH03 | Secretary's details changed for Robin Jon Lewis on 17 April 2015 | |
17 Apr 2015 | CH01 | Director's details changed for Mr Robin Jon Lewis on 17 April 2015 | |
17 Apr 2015 | CH03 | Secretary's details changed for Robin Lewis on 17 April 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
10 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
26 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
30 Oct 2013 | AR01 | Annual return made up to 30 September 2013 with full list of shareholders | |
22 Oct 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
11 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
16 Oct 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
02 Jul 2012 | CERTNM |
Company name changed drew-inwest uk LIMITED\certificate issued on 02/07/12
|
|
27 Apr 2012 | TM01 | Termination of appointment of Krystyna Winter as a director | |
30 Mar 2012 | CERTNM |
Company name changed drew inwest uk LIMITED\certificate issued on 30/03/12
|
|
30 Mar 2012 | CONNOT | Change of name notice |