ACACIA TREE LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
30/05/1730 May 2017 | STRUCK OFF AND DISSOLVED |
14/03/1714 March 2017 | FIRST GAZETTE |
11/06/1611 June 2016 | DISS40 (DISS40(SOAD)) |
09/06/169 June 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
03/05/163 May 2016 | FIRST GAZETTE |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/04/1521 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA CARON RIDOUT / 31/12/2014 |
21/04/1521 April 2015 | APPOINTMENT TERMINATED, SECRETARY DEBRA RIDOUT |
21/04/1521 April 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/04/1414 April 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/08/135 August 2013 | REGISTERED OFFICE CHANGED ON 05/08/2013 FROM 229 WEST STREET FAREHAM HANTS PO16 0HZ |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/02/1327 February 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
08/10/128 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/03/1226 March 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
06/12/116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/04/118 April 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEBRA CARON RIDOUT / 01/10/2009 |
04/02/104 February 2010 | Annual return made up to 4 February 2010 with full list of shareholders |
28/08/0928 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
21/05/0921 May 2009 | REGISTERED OFFICE CHANGED ON 21/05/2009 FROM 60 ARCHERS ROAD EASTLEIGH HAMPSHIRE SO50 9AY |
16/02/0916 February 2009 | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS |
08/12/088 December 2008 | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS |
09/10/089 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
02/10/082 October 2008 | APPOINTMENT TERMINATED DIRECTOR MICHELLE MINTRIM |
14/11/0714 November 2007 | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS |
20/09/0720 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
05/09/065 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
08/06/068 June 2006 | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS |
05/09/055 September 2005 | REGISTERED OFFICE CHANGED ON 05/09/05 FROM: 60 ARCHERS ROAD, EASTLEIGH SOUTHAMPTON HAMPSHIRE SO50 9AY |
05/09/055 September 2005 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
04/02/054 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company