Advanced company searchLink opens in new window

TRADITIONAL TREE SURGERY LTD

Company number 07976184

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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