Advanced company searchLink opens in new window

KINGS WOOD TREE CARE LIMITED

Company number 10226146

Filter by category

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)
15 May 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with updates
27 Jun 2023 PSC04 Change of details for Mr Ciaran John Sullivan as a person with significant control on 12 July 2022
27 Jun 2023 CH01 Director's details changed for Mr Ciaran John Sullivan on 12 July 2022
12 May 2023 AD01 Registered office address changed from Church Court Stourbridge Road Halesowen West Midlands B63 3TT United Kingdom to 79 Caroline Street Birmingham B3 1UP on 12 May 2023
12 May 2023 600 Appointment of a voluntary liquidator
12 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-27
12 May 2023 LIQ02 Statement of affairs
28 Jun 2022 AA Micro company accounts made up to 30 June 2021
17 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with updates
05 May 2022 AD01 Registered office address changed from 9 Stuart Avenue Trentham Stoke - on - Trent Staffordshire ST4 8BG England to Church Court Stourbridge Road Halesowen West Midlands B63 3TT on 5 May 2022
28 Jun 2021 AA Micro company accounts made up to 30 June 2020
11 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with updates
11 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with updates
13 May 2020 TM01 Termination of appointment of Laura Louise Sullivan as a director on 27 March 2020
26 Mar 2020 AA Micro company accounts made up to 30 June 2019
21 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with updates
02 May 2019 PSC04 Change of details for Mr Ciaran John Sullivan as a person with significant control on 30 April 2019
02 May 2019 PSC07 Cessation of Adrian James Spires as a person with significant control on 30 April 2019
02 May 2019 AP01 Appointment of Mrs Laura Louise Sullivan as a director on 30 April 2019
02 May 2019 TM01 Termination of appointment of Adrian James Spires as a director on 30 April 2019
13 Mar 2019 AA Micro company accounts made up to 30 June 2018
11 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with updates
11 Jun 2018 AD01 Registered office address changed from Church Court Stourbridge Road Halesowen West Midlands B63 3TT United Kingdom to 9 Stuart Avenue Trentham Stoke - on - Trent Staffordshire ST4 8BG on 11 June 2018
23 Mar 2018 AA Micro company accounts made up to 30 June 2017