TREEHUGGA LIMITED

04843288
TREETOPS PINE VIEW CLOSE POOLE DORSET BH16 5ER

Documents

Documents
Date Category Description Pages
25 Jul 2017 gazette Gazette Dissolved Voluntary 1 Buy now
09 May 2017 gazette Gazette Notice Voluntary 1 Buy now
27 Apr 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
24 Mar 2017 officers Termination of appointment of director (Timothy John Brodie) 1 Buy now
24 Mar 2017 officers Termination of appointment of secretary (Timothy John Brodie) 1 Buy now
25 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 May 2016 accounts Annual Accounts 2 Buy now
07 Aug 2015 annual-return Annual Return 4 Buy now
07 Apr 2015 accounts Annual Accounts 2 Buy now
06 Aug 2014 annual-return Annual Return 4 Buy now
22 Jul 2014 officers Termination of appointment of director (Margaret Jarvis) 1 Buy now
22 Jul 2014 officers Termination of appointment of director (Ya Huey Chang) 1 Buy now
22 Jul 2014 officers Termination of appointment of director (Ya Huey Chang) 1 Buy now
27 Mar 2014 accounts Annual Accounts 2 Buy now
25 Jul 2013 annual-return Annual Return 6 Buy now
10 Apr 2013 accounts Annual Accounts 2 Buy now
04 Mar 2013 officers Appointment of secretary (Mr Timothy John Brodie) 1 Buy now
04 Mar 2013 officers Appointment of director (Mr Timothy John Brodie) 2 Buy now
04 Mar 2013 officers Termination of appointment of secretary (Margaret Jarvis) 1 Buy now
09 Aug 2012 annual-return Annual Return 5 Buy now
09 Aug 2012 officers Change of particulars for director (Mr Bernard Elliott Smith) 2 Buy now
09 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Aug 2012 officers Change of particulars for secretary (Margaret Jarvis) 1 Buy now
09 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Mar 2012 accounts Annual Accounts 2 Buy now
29 Jul 2011 annual-return Annual Return 6 Buy now
01 Apr 2011 accounts Annual Accounts 2 Buy now
02 Aug 2010 annual-return Annual Return 6 Buy now
02 Aug 2010 officers Change of particulars for director (Margaret Jarvis) 2 Buy now
08 Apr 2010 accounts Annual Accounts 2 Buy now
30 Jul 2009 annual-return Return made up to 23/07/09; full list of members 4 Buy now
12 Jun 2009 accounts Annual Accounts 2 Buy now
20 Mar 2009 officers Director appointed bernard elliott smith 2 Buy now
11 Sep 2008 annual-return Return made up to 23/07/08; full list of members 3 Buy now
14 May 2008 accounts Annual Accounts 1 Buy now
01 Feb 2008 officers Secretary resigned;director resigned 1 Buy now
01 Feb 2008 officers New secretary appointed 2 Buy now
18 Oct 2007 officers Director resigned 1 Buy now
08 Aug 2007 annual-return Return made up to 23/07/07; full list of members 8 Buy now
06 Jun 2007 accounts Annual Accounts 1 Buy now
11 Dec 2006 officers New director appointed 2 Buy now
01 Dec 2006 incorporation Memorandum Articles 11 Buy now
28 Nov 2006 change-of-name Certificate Change Of Name Company 3 Buy now
07 Sep 2006 change-of-name Certificate Change Of Name Company 3 Buy now
14 Aug 2006 annual-return Return made up to 23/07/06; full list of members 7 Buy now
11 Jul 2006 capital Ad 20/04/06--------- £ si 100@1=100 £ ic 100/200 2 Buy now
21 Jun 2006 officers Director resigned 1 Buy now
06 Jun 2006 officers New director appointed 2 Buy now
18 May 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
18 May 2006 officers Director's particulars changed 1 Buy now
15 Mar 2006 accounts Annual Accounts 2 Buy now
22 Feb 2006 change-of-name Certificate Change Of Name Company 3 Buy now
20 Feb 2006 officers New director appointed 2 Buy now
15 Sep 2005 annual-return Return made up to 23/07/05; full list of members 7 Buy now
25 Aug 2005 officers New secretary appointed 2 Buy now
19 May 2005 accounts Annual Accounts 1 Buy now
19 May 2005 address Registered office changed on 19/05/05 from: 6 old sawmill close verwood dorset BH31 6PT 1 Buy now
06 Sep 2004 annual-return Return made up to 23/07/04; full list of members 8 Buy now
29 Mar 2004 address Registered office changed on 29/03/04 from: allen house alexandra way ashchurch business centre tewksbury gloucestershire GL20 8TD 1 Buy now
25 Mar 2004 change-of-name Certificate Change Of Name Company 2 Buy now
08 Mar 2004 officers New director appointed 2 Buy now
08 Mar 2004 officers New director appointed 2 Buy now
08 Mar 2004 address Registered office changed on 08/03/04 from: 41 beacon park crescent upton dorset BH16 5PB 1 Buy now
05 Aug 2003 officers Director resigned 1 Buy now
05 Aug 2003 officers Secretary resigned 1 Buy now
23 Jul 2003 incorporation Incorporation Company 9 Buy now