- Company Overview for TRADITIONAL TREE SURGERY LTD (07976184)
- Filing history for TRADITIONAL TREE SURGERY LTD (07976184)
- People for TRADITIONAL TREE SURGERY LTD (07976184)
- More for TRADITIONAL TREE SURGERY LTD (07976184)
| 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) |
|---|---|---|---|
| 18 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 02 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 25 Mar 2019 | DS01 | Application to strike the company off the register | |
| 21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
| 05 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with no updates | |
| 05 Mar 2018 | CH01 | Director's details changed for Mr Mark John Adams on 6 March 2017 | |
| 22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
| 15 Mar 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
| 23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
| 01 Dec 2016 | AD01 | Registered office address changed from 6 Cumberland Gate Cumberland Road Portsmouth Hampshire PO5 1AG England to 24 Landport Terrace Portsmouth PO1 2RG on 1 December 2016 | |
| 21 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
| 31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
| 18 Dec 2015 | AD01 | Registered office address changed from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ to 6 Cumberland Gate Cumberland Road Portsmouth Hampshire PO5 1AG on 18 December 2015 | |
| 10 Apr 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
| 10 Apr 2015 | TM01 | Termination of appointment of John Bream as a director on 1 April 2015 | |
| 10 Apr 2015 | TM01 | Termination of appointment of John Bream as a director on 1 April 2015 | |
| 27 Jan 2015 | AP01 | Appointment of Mr Mark John Adams as a director on 1 January 2015 | |
| 05 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
| 29 Apr 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
| 29 Apr 2014 | CH01 | Director's details changed for John Bream on 29 April 2014 | |
| 17 Feb 2014 | CH01 | Director's details changed for John Bream on 17 February 2014 | |
| 26 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
| 21 Mar 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
| 05 Mar 2012 | NEWINC | Incorporation |