Advanced company searchLink opens in new window

TREELANDS LIMITED

Company number 07518882

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)
12 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jul 2021 DS01 Application to strike the company off the register
14 Jul 2021 TM01 Termination of appointment of Edwin Robert Lee as a director on 11 July 2021
13 Jul 2021 AA01 Previous accounting period extended from 29 December 2020 to 31 December 2020
13 Jul 2021 AA Micro company accounts made up to 29 December 2020
12 Jul 2021 PSC07 Cessation of Edwin Robert Lee as a person with significant control on 11 July 2021
08 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
22 May 2020 AA Micro company accounts made up to 29 December 2019
22 May 2020 AA Micro company accounts made up to 29 December 2018
14 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
22 Dec 2019 AA01 Previous accounting period shortened from 30 December 2018 to 29 December 2018
23 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
15 Jul 2019 AD01 Registered office address changed from Parkwood House Cuerden Park Berkeley Drive Bamber Bridge Lancashire PR5 6BY to The Stables Duxbury Park Duxbury Hall Road Chorley PR7 4AT on 15 July 2019
28 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
21 Mar 2018 PSC01 Notification of Edwin Robert Lee as a person with significant control on 2 January 2018
21 Mar 2018 PSC01 Notification of Mike John Quayle as a person with significant control on 2 January 2018
21 Mar 2018 PSC07 Cessation of Anthony William Hewitt as a person with significant control on 2 January 2018
21 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
04 Jan 2018 AP01 Appointment of Mr Edwin Robert Lee as a director on 2 January 2018
04 Jan 2018 TM01 Termination of appointment of Anthony William Hewitt as a director on 2 January 2018
04 Jan 2018 AP01 Appointment of Mr Mike John Quayle as a director on 2 January 2018
19 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
21 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates