Advanced company searchLink opens in new window

MYERS TREE CARE LTD

Company number 08861269

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-12
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
  • GBP 1
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
  • GBP 1