- Company Overview for TREE SHAPE IRELAND LTD (NI068404)
- Filing history for TREE SHAPE IRELAND LTD (NI068404)
- People for TREE SHAPE IRELAND LTD (NI068404)
- Insolvency for TREE SHAPE IRELAND LTD (NI068404)
- More for TREE SHAPE IRELAND LTD (NI068404)
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
|
|
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
|
|
07 Nov 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
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
|
|
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 |