TREE APPEAL LIMITED

Company Documents

DateDescription
25/02/1625 February 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/11/1525 November 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM
17-25 SCARBOROUGH STREET
HARTLEPOOL
TS24 7DA

View Document

19/01/1519 January 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/12/2014

View Document

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM
3 KENSINGTON
KENSINGTON HOUSE
BISHOP AUCKLAND
COUNTY DURHAM
DL14 6HX
UNITED KINGDOM

View Document

09/12/139 December 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/12/139 December 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/12/139 December 2013 STATEMENT OF AFFAIRS/4.19

View Document

02/10/132 October 2013 DISS40 (DISS40(SOAD))

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1330 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/08/1229 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/09/1120 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

12/09/1112 September 2011 REGISTERED OFFICE CHANGED ON 12/09/2011 FROM FOUNTAINS HEAD COURT, HIGH ETHERLEY, BISHOP AUCKLAND CO DURHAM DL14 0LZ

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/10/1025 October 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/11/0926 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, DIRECTOR RAYMOND SIMPSON

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, DIRECTOR RAYMOND WHITLEY

View Document

18/08/0918 August 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

28/09/0728 September 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0630 October 2006 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/09/07

View Document

23/08/0623 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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