Advanced company searchLink opens in new window

TREEVUE LIMITED

Company number 08943049

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)
07 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2019 DS01 Application to strike the company off the register
22 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
15 Jan 2019 AA Micro company accounts made up to 31 March 2018
26 Mar 2018 PSC01 Notification of Ryan Aldred as a person with significant control on 6 April 2016
26 Mar 2018 PSC01 Notification of Angus Alan Fraser Whyte as a person with significant control on 6 April 2016
26 Mar 2018 PSC01 Notification of Andrew Macdonald as a person with significant control on 6 April 2016
26 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 26 March 2018
26 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
30 Dec 2017 AA Micro company accounts made up to 31 March 2017
20 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
07 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Apr 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 200
17 Mar 2016 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
17 Mar 2016 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
18 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Mar 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 200
13 Mar 2015 SH01 Statement of capital following an allotment of shares on 18 February 2015
  • GBP 200.00
09 Mar 2015 SH01 Statement of capital following an allotment of shares on 17 February 2015
  • GBP 120
09 Mar 2015 MA Memorandum and Articles of Association
09 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Mar 2015 MR01 Registration of charge 089430490001, created on 18 February 2015
02 Jan 2015 AD01 Registered office address changed from 105 Wolverhampton Road Stafford Staffordshire ST17 4AH England to 14 Market Street Altrincham Cheshire WA14 1QB on 2 January 2015
02 Jan 2015 AP03 Appointment of Angus Alan Fraser Whyte as a secretary on 17 December 2014