Advanced company searchLink opens in new window

AMAZON TREE HOUSES LTD

Company number SC329968

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)
28 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
30 May 2012 DS01 Application to strike the company off the register
30 May 2012 AA Total exemption small company accounts made up to 31 August 2011
05 Sep 2011 AR01 Annual return made up to 28 August 2011 with full list of shareholders
Statement of capital on 2011-09-05
  • GBP 2
03 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
11 Oct 2010 AR01 Annual return made up to 28 August 2010 with full list of shareholders
11 Feb 2010 AA Total exemption small company accounts made up to 31 August 2009
03 Sep 2009 288c Director's Change of Particulars / james saunderson / 01/03/2009 / HouseName/Number was: , now: pisgah farmhouse; Street was: 21 riverside gardens, now: tarbolton; Area was: cronberry, now: ; Post Town was: cumnock, now: mauchline; Post Code was: KA18 3LU, now: KA5 5ND
03 Sep 2009 363a Return made up to 28/08/09; full list of members
26 May 2009 AA Total exemption small company accounts made up to 31 August 2008
14 Mar 2009 287 Registered office changed on 14/03/2009 from 21 riverside gardens cronberry cumnock KA18 3LU
09 Sep 2008 363a Return made up to 28/08/08; full list of members
23 Apr 2008 288b Appointment Terminated Secretary christine lowe
23 Apr 2008 288a Secretary appointed janet saunderson
11 Sep 2007 288a New director appointed
11 Sep 2007 288a New secretary appointed
30 Aug 2007 288b Secretary resigned
30 Aug 2007 288b Director resigned
28 Aug 2007 NEWINC Incorporation