- Company Overview for MYERS TREE CARE LTD (08861269)
- Filing history for MYERS TREE CARE LTD (08861269)
- People for MYERS TREE CARE LTD (08861269)
- Insolvency for MYERS TREE CARE LTD (08861269)
- More for MYERS TREE CARE LTD (08861269)
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) |
---|---|---|---|
17 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 11 October 2023 | |
11 Aug 2023 | AD01 | Registered office address changed from C/O Kay Johnson Gee Corporate Recovery 1 City Road East Manchester M15 4PN to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD on 11 August 2023 | |
24 Oct 2022 | AD01 | Registered office address changed from Cobden View 62 Glossop Road Marple Bridge Stockport Cheshire SK6 5EL United Kingdom to C/O Kay Johnson Gee Corporate Recovery 1 City Road East Manchester M15 4PN on 24 October 2022 | |
24 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2022 | LIQ02 | Statement of affairs | |
24 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
28 Feb 2022 | CS01 | Confirmation statement made on 24 January 2022 with no updates | |
14 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates | |
23 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
21 Mar 2020 | CS01 | Confirmation statement made on 24 January 2020 with no updates | |
04 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
04 Jul 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
28 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Apr 2018 | AD01 | Registered office address changed from First Floor 12 Church Road Gatley Cheadle Cheshire SK8 4NQ England to Cobden View 62 Glossop Road Marple Bridge Stockport Cheshire SK6 5EL on 25 April 2018 | |
25 Apr 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
17 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
31 Jan 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
25 Feb 2016 | AD01 | Registered office address changed from London House 29a London Road Stockton Heath Warrington WA4 6SG to First Floor 12 Church Road Gatley Cheadle Cheshire SK8 4NQ on 25 February 2016 | |
04 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-03-11
|