- Company Overview for A.B.M. TREES LIMITED (05474607)
- Filing history for A.B.M. TREES LIMITED (05474607)
- People for A.B.M. TREES LIMITED (05474607)
- Insolvency for A.B.M. TREES LIMITED (05474607)
- More for A.B.M. TREES LIMITED (05474607)
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
|
|
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
|
|
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
|
|
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 |