Advanced company searchLink opens in new window

RAZOR SHARP TREE SERVICES LIMITED

Company number 10340637

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)
17 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 26 July 2023
02 Sep 2022 AD01 Registered office address changed from 61 Haws Hill Carnforth Lancashire LA5 9DD England to Seneca House/Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 2 September 2022
01 Sep 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
05 Aug 2022 600 Appointment of a voluntary liquidator
05 Aug 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-27
05 Aug 2022 LIQ02 Statement of affairs
30 May 2022 AA Total exemption full accounts made up to 31 August 2021
24 Sep 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
24 Aug 2021 AA Total exemption full accounts made up to 31 August 2020
26 May 2021 AA01 Previous accounting period shortened from 1 September 2020 to 30 August 2020
25 May 2021 AA01 Previous accounting period extended from 31 August 2020 to 1 September 2020
23 Feb 2021 PSC04 Change of details for Mr Stephen Michael Rylands as a person with significant control on 23 February 2021
23 Feb 2021 PSC04 Change of details for Mr Jason Malcolm Moss as a person with significant control on 23 February 2021
23 Feb 2021 AD01 Registered office address changed from 1 Strands Barn Strands Farm Lane Hornby Lancaster Lancashire LA2 8JF England to 61 Haws Hill Carnforth Lancashire LA5 9DD on 23 February 2021
25 Aug 2020 CS01 Confirmation statement made on 21 August 2020 with updates
13 Jul 2020 PSC04 Change of details for Mr Jason Malcolm Moss as a person with significant control on 9 July 2020
13 Jul 2020 CH01 Director's details changed for Mr Jason Malcolm Moss on 9 July 2020
28 Apr 2020 AA Micro company accounts made up to 31 August 2019
21 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with updates
01 May 2019 AA Micro company accounts made up to 31 August 2018
21 Aug 2018 CS01 Confirmation statement made on 21 August 2018 with updates
10 Jan 2018 AA Micro company accounts made up to 31 August 2017
25 Aug 2017 CS01 Confirmation statement made on 21 August 2017 with updates
23 Aug 2017 PSC04 Change of details for Mr Jason Malcolm Moss as a person with significant control on 21 July 2017
05 Oct 2016 SH01 Statement of capital following an allotment of shares on 1 October 2016
  • GBP 500