DRONFIELD TREE SERVICES LIMITED

Company Documents

DateDescription
11/01/2211 January 2022 Return of final meeting in a creditors' voluntary winding up

View Document

10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM 5 CHERRYTREE UNION ROAD SHEFFIELD SOUTH YORKSHIRE S11 9EF

View Document

09/07/199 July 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/07/199 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/07/199 July 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, WITH UPDATES

View Document

05/10/185 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 27/12/17, WITH UPDATES

View Document

10/08/1710 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/01/165 January 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual return made up to 27 December 2014 with full list of shareholders

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/01/148 January 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, SECRETARY ANTHONY BURKHILL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/01/132 January 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/01/129 January 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

06/01/126 January 2012 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY BURKHILL / 08/07/2011

View Document

06/01/126 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CRAIG BURKHILL / 08/07/2011

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM 213 DERBYSHIRE LANE NORTON LEES SHEFFIELD S8 8SA UNITED KINGDOM

View Document

06/01/116 January 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/01/108 January 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/09/097 September 2009 REGISTERED OFFICE CHANGED ON 07/09/2009 FROM 11 OMEGA COURT 350 CEMETERY ROAD SHEFFIELD S11 8FT

View Document

23/01/0923 January 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/01/0825 January 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/09/078 September 2007 S366A DISP HOLDING AGM 24/08/07

View Document

23/04/0723 April 2007 REGISTERED OFFICE CHANGED ON 23/04/07 FROM: C/O LOUKES & CO 2A HUTCLIFFE WOOD ROAD SHEFFIELD S8 0EX

View Document

17/01/0717 January 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/01/0617 January 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/03/0412 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0423 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0427 January 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/01/0315 January 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/01/0218 January 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 NEW SECRETARY APPOINTED

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

23/01/0123 January 2001 SECRETARY RESIGNED

View Document

23/01/0123 January 2001 REGISTERED OFFICE CHANGED ON 23/01/01 FROM: 5 YORK TERRACE NORTH SHIELDS NE29 0EF

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

19/01/0119 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/0117 January 2001 COMPANY NAME CHANGED ARENA GLOBAL LIMITED CERTIFICATE ISSUED ON 17/01/01

View Document

27/12/0027 December 2000 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