Advanced company searchLink opens in new window

TREEPARK PLC

Company number 05924762

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)
07 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
11 Sep 2013 DS01 Application to strike the company off the register
18 Sep 2012 AR01 Annual return made up to 5 September 2012 with full list of shareholders
Statement of capital on 2012-09-18
  • GBP 2
07 Sep 2012 AA Accounts for a dormant company made up to 31 March 2012
30 May 2012 AP01 Appointment of Daniel Russell Fisher as a director on 15 May 2012
30 May 2012 TM01 Termination of appointment of Jean-Christophe Schroeder as a director on 15 May 2012
20 Dec 2011 CH01 Director's details changed for Jean-Christophe Schroeder on 14 December 2011
20 Dec 2011 CH01 Director's details changed for Mr Mark Howard Filer on 14 December 2011
26 Sep 2011 AR01 Annual return made up to 5 September 2011 with full list of shareholders
15 Sep 2011 AA Accounts for a dormant company made up to 31 March 2011
01 Jun 2011 CH04 Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011
01 Jun 2011 CH02 Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011
01 Jun 2011 AD01 Registered office address changed from C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011
01 Oct 2010 AR01 Annual return made up to 5 September 2010 with full list of shareholders
22 Sep 2010 AA Accounts for a dormant company made up to 31 March 2010
14 Oct 2009 AA Accounts for a dormant company made up to 31 March 2009
30 Sep 2009 363a Return made up to 05/09/09; full list of members
27 Oct 2008 AA Accounts made up to 31 March 2008
26 Sep 2008 363a Return made up to 05/09/08; full list of members
07 May 2008 287 Registered office changed on 07/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ
06 May 2008 288c Director and Secretary's Change of Particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 / HouseName/Number was: , now: fifth floor; Street was: tower 42 (level 11) international financial centre, now: 6 broad street place; Area was: 25 old broad street, now: ; Post Code was: EC2N 1HQ, now: EC2M 7JH
12 Mar 2008 288a Director appointed jean-christophe schroeder
11 Mar 2008 288b Appointment Terminated Director robin baker
12 Nov 2007 AA Accounts made up to 31 March 2007