Advanced company searchLink opens in new window

TREE SHAPE IRELAND LTD

Company number NI068404

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)
15 Oct 2020 AD01 Registered office address changed from 10 Seyton Park Dollinstown Co. Down BT66 7HY to Lecale Cf 50 Stranmillis Embankment Belfast BT9 5FL on 15 October 2020
30 Jul 2020 4.32(NI) Appointment of liquidator compulsory
20 Sep 2017 COCOMP Order of court to wind up
17 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
15 Jul 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 20
15 Jul 2016 CH01 Director's details changed for Christopher Brian Russell Aubury on 7 March 2016
07 Jul 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Jun 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 20
07 Nov 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 20
16 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
14 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
19 Aug 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 20
16 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
20 May 2013 TM02 Termination of appointment of Noel Hayes as a secretary
27 Sep 2012 TM01 Termination of appointment of Noel Hayes as a director
05 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
30 Mar 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
06 Mar 2012 AA01 Previous accounting period shortened from 31 March 2012 to 31 December 2011