- Company Overview for TREECO TIMBER FRAMING LIMITED (09480616)
- Filing history for TREECO TIMBER FRAMING LIMITED (09480616)
- People for TREECO TIMBER FRAMING LIMITED (09480616)
- Insolvency for TREECO TIMBER FRAMING LIMITED (09480616)
- More for TREECO TIMBER FRAMING LIMITED (09480616)
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) |
---|---|---|---|
09 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
09 May 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Mar 2017 | 4.20 | Statement of affairs with form 4.19 | |
03 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
03 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2017 | AD01 | Registered office address changed from 318 Linnet Drive Chelmsford Essex CM2 8AL England to Saxon House Saxon Way Cheltenham GL52 6QX on 14 February 2017 | |
09 Feb 2017 | AP01 | Appointment of Miss Kimberlee Brownson as a director on 1 February 2017 | |
29 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
25 Nov 2016 | AD01 | Registered office address changed from 41C Well Lane Galleywood Chelmsford Essex CM2 8QZ England to 318 Linnet Drive Chelmsford Essex CM2 8AL on 25 November 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
24 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 24 April 2015
|
|
24 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 24 April 2015
|
|
21 Apr 2015 | CH01 | Director's details changed for Mr Stephen Smith on 21 April 2015 | |
21 Apr 2015 | CH01 | Director's details changed for Mr Stephen Smith on 21 April 2015 | |
10 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-10
|