Advanced company searchLink opens in new window

TREECO LIMITED

Company number 07970060

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-20
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
  • GBP 34,400
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
  • GBP 34,400
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
  • RES15 ‐ Change company name resolution on 2012-06-27
  • NM01 ‐ Change of name by resolution
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
  • RES15 ‐ Change company name resolution on 2012-03-26
30 Mar 2012 CONNOT Change of name notice