Advanced company searchLink opens in new window

TREATME.NET LIMITED

Company number 05586958

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)
05 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2015 DS01 Application to strike the company off the register
05 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Dec 2014 AP01 Appointment of Sebastian Desire Paul Godet as a director on 21 November 2014
17 Dec 2014 AP01 Appointment of Sebastian Raymond De Tramasure as a director on 21 November 2014
02 Dec 2014 CC04 Statement of company's objects
02 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ The restriction of share capital is hereby revoked and deleted 21/11/2014
23 Nov 2014 TM01 Termination of appointment of Nigel Phillip Cooper as a director on 20 November 2014
23 Nov 2014 TM01 Termination of appointment of John Murray Sylvester as a director on 21 November 2014
23 Nov 2014 TM01 Termination of appointment of David Christopher Lebond as a director on 21 November 2014
07 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 3
23 May 2014 AA Accounts made up to 31 December 2013
07 Oct 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 3
01 Oct 2013 AA Accounts made up to 31 December 2012
12 Dec 2012 AP03 Appointment of Susan Ann Hocken as a secretary
12 Dec 2012 AP01 Appointment of John Murray Sylvester as a director
12 Dec 2012 AP01 Appointment of David Christopher Lebond as a director
12 Dec 2012 AP01 Appointment of Susan Ann Hocken as a director
12 Dec 2012 AP01 Appointment of Nigel Phillip Cooper as a director
11 Dec 2012 AD01 Registered office address changed from C/O Ellis & Co 114-120 Northgate Street Chester Cheshire CH1 2HT on 11 December 2012
11 Dec 2012 TM02 Termination of appointment of Paul Evans as a secretary
11 Dec 2012 TM01 Termination of appointment of Paul Evans as a director
11 Dec 2012 TM01 Termination of appointment of Allan Davies as a director
11 Dec 2012 TM01 Termination of appointment of Andrew Davies as a director