Advanced company searchLink opens in new window

SIMPLY TREES LIMITED

Company number 04994582

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)
27 May 2013 GAZ2 Final Gazette dissolved following liquidation
27 Feb 2013 4.72 Return of final meeting in a creditors' voluntary winding up
02 Aug 2012 4.68 Liquidators' statement of receipts and payments to 4 July 2012
15 Jul 2011 4.20 Statement of affairs with form 4.19
15 Jul 2011 600 Appointment of a voluntary liquidator
15 Jul 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-05
21 Jun 2011 AD01 Registered office address changed from 25 Harley Street London W1G 9BR United Kingdom on 21 June 2011
26 Jan 2011 CH01 Director's details changed for Daniel Michael O'connor on 2 January 2010
26 Jan 2011 AR01 Annual return made up to 15 December 2010 with full list of shareholders
Statement of capital on 2011-01-26
  • GBP 6
19 Jan 2011 SH01 Statement of capital following an allotment of shares on 1 April 2010
  • GBP 6
19 Jan 2011 SH08 Change of share class name or designation
19 Jan 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
04 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
30 Nov 2010 SH01 Statement of capital following an allotment of shares on 1 April 2010
  • GBP 5
30 Nov 2010 SH08 Change of share class name or designation
30 Nov 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
31 Mar 2010 AR01 Annual return made up to 15 December 2009 with full list of shareholders
18 Jan 2010 AD01 Registered office address changed from 1 Dealtrees Cottages Woodhill Road Sandon Chelmsford Essex CM2 7SB on 18 January 2010
18 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
21 Aug 2009 88(2) Ad 10/07/09 gbp si 2@1=2 gbp ic 2/4
21 Aug 2009 123 Nc inc already adjusted 10/07/09
21 Aug 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
23 Feb 2009 363a Return made up to 15/12/08; full list of members
23 Feb 2009 287 Registered office changed on 23/02/2009 from 16 fortune close, great leighs chelmsford essex CM3
20 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008