Advanced company searchLink opens in new window

ETREE UK LIMITED

Company number 06759557

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)
26 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2021 SOAS(A) Voluntary strike-off action has been suspended
31 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2021 DS01 Application to strike the company off the register
08 Jan 2021 CS01 Confirmation statement made on 26 November 2020 with updates
28 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
28 Nov 2019 CS01 Confirmation statement made on 26 November 2019 with updates
30 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
08 Mar 2019 AD01 Registered office address changed from Prospect House 148 Lawrence Street York YO10 3EB England to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 8 March 2019
12 Dec 2018 CS01 Confirmation statement made on 26 November 2018 with updates
10 Oct 2018 AA Total exemption full accounts made up to 30 November 2017
29 Dec 2017 PSC04 Change of details for Mr Nathan Alexander Gilbert as a person with significant control on 29 December 2017
29 Dec 2017 PSC04 Change of details for Mr John William Collins as a person with significant control on 29 December 2017
29 Dec 2017 AD01 Registered office address changed from Unit 3 Arianne Business Centre Blackburn Road Houghton Regis Bedfordshire LU5 5DZ United Kingdom to Prospect House 148 Lawrence Street York YO10 3EB on 29 December 2017
08 Dec 2017 PSC04 Change of details for Mr Nathan Alexander Gilbert as a person with significant control on 7 December 2017
08 Dec 2017 PSC04 Change of details for Mr John William Collins as a person with significant control on 7 December 2017
07 Dec 2017 AD01 Registered office address changed from The Catalyst Building Baird Lane York North Yorkshire YO10 5GA to Unit 3 Arianne Business Centre Blackburn Road Houghton Regis Bedfordshire LU5 5DZ on 7 December 2017
01 Dec 2017 CS01 Confirmation statement made on 26 November 2017 with no updates
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
21 Mar 2017 TM01 Termination of appointment of John William Collins as a director on 15 February 2017
13 Dec 2016 AA Total exemption small company accounts made up to 30 November 2015
08 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
06 Oct 2016 ANNOTATION Rectified The AP01 was removed from the public register on 02/10/2018 as it was factually inaccurate or was derived from something that was factually inaccurate.
24 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2
27 Oct 2015 AA Total exemption small company accounts made up to 30 November 2014