Advanced company searchLink opens in new window

LIME TREE RESOURCES LIMITED

Company number 07264907

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)
23 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2019 DS01 Application to strike the company off the register
03 Apr 2019 DS02 Withdraw the company strike off application
12 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2019 DS01 Application to strike the company off the register
20 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with updates
23 Feb 2018 AA Micro company accounts made up to 31 May 2017
23 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
22 Jun 2017 MR05 All of the property or undertaking has been released from charge 1
25 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
22 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 12
17 Nov 2015 AA Total exemption small company accounts made up to 31 May 2015
09 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 12
08 Jul 2015 AD01 Registered office address changed from 1 Manor House Court Lane Industrial Estate Iver Buckinghamshire SL0 9HL England to 16 Caxton Way Watford WD18 8UA on 8 July 2015
02 Dec 2014 AA Total exemption small company accounts made up to 31 May 2014
11 Aug 2014 AD01 Registered office address changed from C/O Bficient Limited 16 Caxton Way Watford Business Park Watford Hertfordshire WD18 8UA to 1 Manor House Court Lane Industrial Estate Iver Buckinghamshire SL0 9HL on 11 August 2014
11 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 12
25 Nov 2013 AA Total exemption small company accounts made up to 31 May 2013
18 Sep 2013 TM01 Termination of appointment of John Mcgowan as a director
30 Jul 2013 AP01 Appointment of Mr John Mcgowan as a director
06 Jun 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
04 Jun 2013 TM01 Termination of appointment of Svend Pearce as a director
16 Nov 2012 AP01 Appointment of Mr Svend Pearce as a director
06 Nov 2012 AA Total exemption small company accounts made up to 31 May 2012