Advanced company searchLink opens in new window

TREET PRODUCTIONS LTD

Company number 08492551

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
10 Mar 2020 DS01 Application to strike the company off the register
21 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
02 May 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
16 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
17 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
14 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
18 Apr 2017 CS01 Confirmation statement made on 17 April 2017 with updates
28 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Apr 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 850
17 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
17 Apr 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 850
05 Sep 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Sep 2014 SH08 Change of share class name or designation
13 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Jul 2014 AD01 Registered office address changed from Forest Lodge Forest Road Woking Surrey GU22 8NA to Studio 5 the Old Kiln Penn Croft Farm Itchell Lane Crondall Hampshire GU10 5PX on 28 July 2014
17 Apr 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 850
17 Apr 2014 CH01 Director's details changed for Mr Stephen James Hocking on 18 April 2013
17 Apr 2014 CH01 Director's details changed for Mr Malcolm Thomas Walker on 18 April 2013
17 Apr 2014 CH01 Director's details changed for Robert George Worley on 18 April 2013
20 Aug 2013 AP03 Appointment of Mr Stephen James Hocking as a secretary
20 Aug 2013 TM01 Termination of appointment of Neil Rafferty as a director
20 Aug 2013 TM02 Termination of appointment of Neil Rafferty as a secretary
13 Aug 2013 AA01 Current accounting period shortened from 30 April 2014 to 31 December 2013