RAISE A TREE LTD

1 St James' Gate, Newcastle Upon Tyne, NE1 4AD
StatusDISSOLVED
Company No.06045799
CategoryPrivate Limited Company
Incorporated09 Jan 2007
Age17 years, 4 months, 7 days
JurisdictionEngland Wales
Dissolution11 Sep 2020
Years3 years, 8 months, 5 days

SUMMARY

RAISE A TREE LTD is an dissolved private limited company with number 06045799. It was incorporated 17 years, 4 months, 7 days ago, on 09 January 2007 and it was dissolved 3 years, 8 months, 5 days ago, on 11 September 2020. The company address is 1 St James' Gate, Newcastle Upon Tyne, NE1 4AD.



Company Fillings

Gazette dissolved liquidation

Date: 11 Sep 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 11 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Address

Type: AD01

New address: 1 st James' Gate Newcastle upon Tyne NE1 4AD

Change date: 2019-07-31

Old address: Suite 1 Adamson House 65 Westgate Road Newcastle upon Tyne NE1 1SG England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 30 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 11 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AAMD

Made up date: 2016-07-31

Documents

View document PDF

Resolution

Date: 27 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Oct 2016

Action Date: 06 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-06

Capital : 11.9923 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Benjamin Yeung

Termination date: 2016-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-12

Officer name: Mark Benjamin Yeung

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2015

Action Date: 07 Oct 2015

Category: Address

Type: AD01

Old address: Weekend Box Towers, Campus North Sunco House 5 Carliol Square Newcastle upon Tyne NE1 6UF

New address: Suite 1 Adamson House 65 Westgate Road Newcastle upon Tyne NE1 1SG

Change date: 2015-10-07

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Sep 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2015-07-31

Documents

View document PDF

Capital alter shares subdivision

Date: 14 Jul 2015

Action Date: 29 Apr 2015

Category: Capital

Type: SH02

Date: 2015-04-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Mr Mark Benjamin Yeung

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2015

Action Date: 17 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-17

Officer name: Mr Andrew Lewis Stephenson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2014

Action Date: 05 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-05

Old address: C/O Weekend Box Suite 20 Adamson House Westgate Road Newcastle upon Tyne NE1 1SG

New address: Weekend Box Towers, Campus North Sunco House 5 Carliol Square Newcastle upon Tyne NE1 6UF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 23 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-23

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2014

Action Date: 23 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Lewis Stephenson

Change date: 2014-04-23

Documents

View document PDF

Capital allotment shares

Date: 22 Apr 2014

Action Date: 17 Apr 2014

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2014-04-17

Documents

View document PDF

Capital allotment shares

Date: 17 Apr 2014

Action Date: 17 Apr 2014

Category: Capital

Type: SH01

Capital : 5 GBP

Date: 2014-04-17

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Benjamin Yeung

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2014

Action Date: 09 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-09

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Nov 2013

Action Date: 13 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-13

Old address: C/O Andy Stephenson 71 Mariners Wharf Quayside Newcastle upon Tyne Tyne and Wear NE1 2BJ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Apr 2013

Action Date: 10 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-10

Old address: 55 Grosvenor Road Newcastle upon Tyne NE2 2RN England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2013

Action Date: 09 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Apr 2012

Action Date: 27 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-27

Old address: C/O Andy Stephenson 4 Hunters Road Gosforth Newcastle upon Tyne NE3 1SD England

Documents

View document PDF

Termination director company with name

Date: 27 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Tarn

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Mar 2012

Action Date: 12 Mar 2012

Category: Address

Type: AD01

Old address: 42 Leazes Park Road Newcastle upon Tyne Tyne and Wear NE1 4PL

Change date: 2012-03-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2012

Action Date: 09 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-09

Documents

View document PDF

Appoint person director company with name

Date: 03 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic Tarn

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Nov 2011

Action Date: 03 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-03

Old address: C/O Andy Stephenson 3 the Sidings Durham DH1 1HS England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Feb 2011

Action Date: 16 Feb 2011

Category: Address

Type: AD01

Old address: Crabscrote Church End Broxted Essex CM6 2BX United Kingdom

Change date: 2011-02-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2011

Action Date: 09 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-09

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Feb 2011

Action Date: 03 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-03

Old address: North East Business 8 Innovation Centre Wearfield Sunderland Enterprise Park East Sunderland Tyne and Wear SR5 2TA

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2010

Action Date: 30 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-30

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luke Berry

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephanie Stephenson

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luke Berry

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2010

Action Date: 09 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-09

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2010

Action Date: 04 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-04

Officer name: Andrew Stephenson

Documents

View document PDF

Appoint person director company with name

Date: 05 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Stephanie Elizabeth Louise Stephenson

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Stephenson

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2010

Action Date: 04 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Luke Philip Berry

Change date: 2010-02-04

Documents

View document PDF

Termination secretary company with name

Date: 05 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Luke Berry

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Nov 2009

Action Date: 18 Nov 2009

Category: Address

Type: AD01

Old address: 72 St Johns Rd Stansted Essex CM24 8JS

Change date: 2009-11-18

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/01/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/01/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Incorporation company

Date: 09 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AS & SONS PROPERTY LTD

10 WESTERN ROAD,ROMFORD,RM1 3JT

Number:11564976
Status:ACTIVE
Category:Private Limited Company

CHARLES WREN LTD

3 ST. MARYS ROAD,ROCHESTER,ME2 4DF

Number:10585167
Status:ACTIVE
Category:Private Limited Company

COMMERCIAL COOLING SPECIALISTS LIMITED

30-31 ST. JAMES PLACE,,AVON,BS16 9JB

Number:04693779
Status:ACTIVE
Category:Private Limited Company

ECO PROPERTY SERVICES (WEST MIDLANDS) LIMITED

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:11066996
Status:ACTIVE
Category:Private Limited Company

FIRST CALL RIGGING LIMITED

20 IDSTONE ROAD,SWINDON,SN6 8LP

Number:11938997
Status:ACTIVE
Category:Private Limited Company

FOX HAIR DESIGN (BARWELL) LTD

45 HIGH STREET,BARWELL,LE9 8DS

Number:09469116
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source