Advanced company searchLink opens in new window

TREEHOUSE ACQUISITIONS LIMITED

Company number 07770912

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)
24 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2019 DS01 Application to strike the company off the register
20 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
25 Sep 2018 AA Full accounts made up to 31 December 2017
17 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with no updates
09 Oct 2017 CS01 Confirmation statement made on 12 September 2017 with updates
30 Sep 2017 AA Full accounts made up to 31 December 2016
12 Dec 2016 TM01 Termination of appointment of Alexander George Malcolm Ritchie as a director on 5 December 2016
07 Nov 2016 CS01 Confirmation statement made on 12 September 2016 with updates
11 Oct 2016 AA Full accounts made up to 31 December 2015
07 Oct 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Oct 2015 AA Full accounts made up to 31 December 2014
22 Sep 2015 SH01 Statement of capital following an allotment of shares on 28 August 2015
  • GBP 16,623,812
21 Sep 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 16,623,812
14 Aug 2015 MR04 Satisfaction of charge 2 in full
14 Aug 2015 MR04 Satisfaction of charge 1 in full
13 Aug 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Aug 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 15/05/2015 and has an allotment date of 23/05/2014
04 Jul 2015 MR01 Registration of charge 077709120003, created on 30 June 2015
15 May 2015 SH01 Statement of capital following an allotment of shares on 23 May 2014
  • GBP 2,450,000
  • ANNOTATION Clarification a second filed SH01 is registered on 11/08/2015
18 Feb 2015 AA Full accounts made up to 31 December 2013
16 Sep 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
22 May 2014 AP01 Appointment of Mr Richard Price as a director
17 Apr 2014 TM02 Termination of appointment of Zoe Tibell as a secretary