Advanced company searchLink opens in new window

TREECO TIMBER FRAMING LIMITED

Company number 09480616

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-21
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
  • GBP 40
24 Apr 2015 SH01 Statement of capital following an allotment of shares on 24 April 2015
  • GBP 40
24 Apr 2015 SH01 Statement of capital following an allotment of shares on 24 April 2015
  • GBP 20
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted