Advanced company searchLink opens in new window

GARTREE INVESTMENTS LIMITED

Company number NI056768

Filter by category

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)
04 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
04 Aug 2017 4.72(NI) Return of final meeting in a members' voluntary winding up
27 Sep 2016 AD01 Registered office address changed from Imperial House Donegall Square East Belfast BT1 5HD to C/O Keenan Cf 10th Floor, Victoria House 15-27 Gloucester Street Belfast BT1 4LS on 27 September 2016
27 Sep 2016 4.71(NI) Declaration of solvency
27 Sep 2016 VL1 Appointment of a liquidator
27 Sep 2016 RESOLUTIONS Resolutions
  • LRESM(NI) ‐ Special resolution to wind up
11 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
09 Dec 2015 MR04 Satisfaction of charge 8 in full
09 Dec 2015 MR04 Satisfaction of charge 10 in full
09 Dec 2015 MR04 Satisfaction of charge 9 in full
22 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
08 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
08 Jun 2015 TM01 Termination of appointment of Sally Margaret Gilding as a director on 1 June 2015
08 Jun 2015 AP01 Appointment of Mr Nicholas John Bland as a director on 1 June 2015
13 Feb 2015 AP01 Appointment of Ms Sally Margaret Gilding as a director on 10 December 2014
12 Feb 2015 AD01 Registered office address changed from The Linenhall 7Th Floor 32-38 Linenhall Street Belfast BT2 8BG to Imperial House Donegall Square East Belfast BT1 5HD on 12 February 2015
05 Feb 2015 AP03 Appointment of Mr Sunil Masson as a secretary on 10 December 2014
05 Feb 2015 TM01 Termination of appointment of Andrew David Creighton as a director on 10 December 2014
05 Feb 2015 TM02 Termination of appointment of Andrew David Creighton as a secretary on 10 December 2014
05 Feb 2015 TM01 Termination of appointment of Nick Reid as a director on 10 December 2014
05 Feb 2015 AP01 Appointment of Mr Sunil Masson as a director on 10 December 2014
14 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
30 Sep 2014 AA Accounts for a small company made up to 31 December 2013
10 Oct 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
13 Aug 2013 AA Accounts for a small company made up to 31 December 2012