Advanced company searchLink opens in new window

HOUSE TREE LTD

Company number 07290368

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)
02 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
02 Dec 2014 4.72 Return of final meeting in a creditors' voluntary winding up
06 May 2014 4.68 Liquidators' statement of receipts and payments to 23 April 2014
07 May 2013 AD01 Registered office address changed from Unit 7 st Annes Business Park Snowdon Road Lytham St Annes Lancashire FY8 3DP United Kingdom on 7 May 2013
02 May 2013 4.20 Statement of affairs with form 4.19
02 May 2013 600 Appointment of a voluntary liquidator
02 May 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
29 Aug 2012 CH01 Director's details changed for Mr Richard Richmand on 29 August 2012
20 Jul 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
Statement of capital on 2012-07-20
  • GBP 100
22 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
21 Mar 2012 AD01 Registered office address changed from 37 Leach Lane Lytham St. Annes Lancashire FY8 3AN United Kingdom on 21 March 2012
21 Mar 2012 AP01 Appointment of Mr Richard Richmand as a director on 21 March 2012
21 Mar 2012 TM01 Termination of appointment of Samantha Jayne Richmond as a director on 21 March 2012
07 Jul 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
09 Aug 2010 SH01 Statement of capital following an allotment of shares on 9 August 2010
  • GBP 100
01 Jul 2010 AP01 Appointment of Mrs Samanta Richmond as a director
01 Jul 2010 TM01 Termination of appointment of Richard Richmond as a director
23 Jun 2010 AP01 Appointment of Mr James Alexander Wilson as a director
23 Jun 2010 AP01 Appointment of Mr Edward Kevin Sample as a director
23 Jun 2010 AP01 Appointment of Mr Richard Richmond as a director
21 Jun 2010 TM01 Termination of appointment of Yomtov Jacobs as a director
21 Jun 2010 NEWINC Incorporation