Advanced company searchLink opens in new window

A.B.M. TREES LIMITED

Company number 05474607

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)
02 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
02 Nov 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 4 June 2022
13 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 4 June 2021
12 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 4 June 2020
18 Nov 2019 LIQ10 Removal of liquidator by court order
18 Nov 2019 600 Appointment of a voluntary liquidator
25 Jun 2019 AD01 Registered office address changed from 1 Paper Mews High Street Dorking Surrey RH4 2TU to Third Floor 112 Clerkenwell Road London EC1M 5SA on 25 June 2019
21 Jun 2019 LIQ02 Statement of affairs
21 Jun 2019 600 Appointment of a voluntary liquidator
21 Jun 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-05
28 May 2019 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2018 AA Total exemption full accounts made up to 30 June 2017
13 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
25 May 2018 TM02 Termination of appointment of Colin Swift as a secretary on 20 May 2018
31 Jul 2017 AA Total exemption small company accounts made up to 30 June 2016
25 Jul 2017 CS01 Confirmation statement made on 8 June 2017 with no updates
25 Jul 2017 PSC01 Notification of Stuart Stephens as a person with significant control on 6 April 2016
30 Mar 2017 AA01 Previous accounting period shortened from 30 June 2016 to 29 June 2016
06 Jul 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
07 Sep 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
30 Jun 2015 AA Total exemption small company accounts made up to 30 June 2014
23 Jun 2015 AD01 Registered office address changed from The Atrium Business Centre Curtis Road Dorking Surrey RH4 1XA England to 1 Paper Mews High Street Dorking Surrey RH4 2TU on 23 June 2015
18 Nov 2014 AD01 Registered office address changed from 51 South Street Dorking Surrey RH4 2JX to The Atrium Business Centre Curtis Road Dorking Surrey RH4 1XA on 18 November 2014