TREEMARK TRADITIONAL FURNITURE AND KITCHENS LIMITED
Company number 03867916
- Company Overview for TREEMARK TRADITIONAL FURNITURE AND KITCHENS LIMITED (03867916)
- Filing history for TREEMARK TRADITIONAL FURNITURE AND KITCHENS LIMITED (03867916)
- People for TREEMARK TRADITIONAL FURNITURE AND KITCHENS LIMITED (03867916)
- More for TREEMARK TRADITIONAL FURNITURE AND KITCHENS LIMITED (03867916)
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) |
---|---|---|---|
31 Oct 2023 | CS01 | Confirmation statement made on 28 October 2023 with updates | |
23 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
01 Nov 2022 | CS01 | Confirmation statement made on 28 October 2022 with updates | |
25 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
02 Nov 2021 | CS01 | Confirmation statement made on 28 October 2021 with updates | |
15 Jun 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
13 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
05 Nov 2020 | CS01 | Confirmation statement made on 28 October 2020 with updates | |
02 Nov 2020 | AD01 | Registered office address changed from 43B Plains Road Mapperley Nottingham NG3 5JU to H1 Ash Tree Court Mellors Way Nottingham Business Park Nottingham NG8 6PY on 2 November 2020 | |
17 Dec 2019 | CS01 | Confirmation statement made on 28 October 2019 with no updates | |
27 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 28 October 2018 with no updates | |
29 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
17 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2018 | CS01 | Confirmation statement made on 28 October 2017 with no updates | |
30 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
15 Jun 2017 | CH01 | Director's details changed for Mr Mark David Soroczyk on 18 March 2017 | |
07 Dec 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
24 Jun 2016 | AA | Micro company accounts made up to 30 November 2015 | |
09 Dec 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
09 Dec 2015 | CH03 | Secretary's details changed for Trevor Frank Donze on 9 December 2015 | |
09 Dec 2015 | CH01 | Director's details changed for Mark David Soroczyk on 9 December 2015 | |
09 Dec 2015 | CH01 | Director's details changed for Trevor Frank Donze on 9 December 2015 | |
26 Aug 2015 | AA | Micro company accounts made up to 30 November 2014 |