COMBINED TREE SERVICES - TREE SURGEONS LIMITED
Company number 07116748
- Company Overview for COMBINED TREE SERVICES - TREE SURGEONS LIMITED (07116748)
- Filing history for COMBINED TREE SERVICES - TREE SURGEONS LIMITED (07116748)
- People for COMBINED TREE SERVICES - TREE SURGEONS LIMITED (07116748)
- Charges for COMBINED TREE SERVICES - TREE SURGEONS LIMITED (07116748)
- Insolvency for COMBINED TREE SERVICES - TREE SURGEONS LIMITED (07116748)
- More for COMBINED TREE SERVICES - TREE SURGEONS LIMITED (07116748)
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) |
---|---|---|---|
17 Feb 2024 | AM10 | Administrator's progress report | |
26 Aug 2023 | AM10 | Administrator's progress report | |
08 Aug 2023 | AM19 | Notice of extension of period of Administration | |
02 Mar 2023 | AM10 | Administrator's progress report | |
15 Nov 2022 | AM02 | Statement of affairs with form AM02SOA | |
08 Nov 2022 | AM06 | Notice of deemed approval of proposals | |
07 Oct 2022 | AM03 | Statement of administrator's proposal | |
09 Aug 2022 | AD01 | Registered office address changed from , 2 West Seton, West Seaton, Camborne, TR14 0AH, England to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 9 August 2022 | |
09 Aug 2022 | AM01 | Appointment of an administrator | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Jul 2021 | CS01 | Confirmation statement made on 23 June 2021 with no updates | |
05 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Jul 2020 | AA01 | Previous accounting period extended from 31 January 2020 to 31 March 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 9 June 2020 with no updates | |
21 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Mar 2020 | AA | Total exemption full accounts made up to 31 January 2019 | |
10 Jan 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2019 | AD01 | Registered office address changed from , 11 Boundary Business Park Wheatley Road, Garsington, Oxfordshire, OX44 9EJ, England to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 22 July 2019 | |
05 Mar 2019 | AA | Total exemption full accounts made up to 31 January 2018 | |
18 Jan 2019 | CS01 | Confirmation statement made on 5 January 2019 with updates | |
17 May 2018 | MR01 | Registration of charge 071167480001, created on 16 May 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 5 January 2018 with updates | |
01 Dec 2017 | AP01 | Appointment of Lisa Sidney Samworth as a director on 1 December 2017 | |
03 Nov 2017 | AD01 | Registered office address changed from , 97 Meneage Street, Helston, Cornwall, TR13 8RE to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 3 November 2017 |