Advanced company searchLink opens in new window

BOTREE HOMES 3 LIMITED

Company number 12087080

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)
03 May 2023 AD01 Registered office address changed from The Old Chapel Union Way Witney OX28 6HD United Kingdom to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 3 May 2023
03 May 2023 LIQ02 Statement of affairs
03 May 2023 600 Appointment of a voluntary liquidator
03 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-19
19 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
23 Mar 2022 AA Micro company accounts made up to 31 March 2021
20 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with updates
08 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
27 Aug 2020 AA01 Previous accounting period shortened from 31 July 2020 to 31 March 2020
07 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with no updates
24 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with updates
24 Jun 2020 SH01 Statement of capital following an allotment of shares on 23 June 2020
  • GBP 100
24 Jun 2020 PSC02 Notification of Elivia Capital Management Ltd as a person with significant control on 23 June 2020
24 Jun 2020 PSC07 Cessation of Botree Holdings Ltd as a person with significant control on 23 June 2020
24 Jun 2020 PSC01 Notification of Ray Withers as a person with significant control on 23 June 2020
02 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-30
26 Sep 2019 AP01 Appointment of Mr Raymond Anthony Yuki Withers as a director on 15 September 2019
05 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted