TJ TREECARE LIMITED
Status | LIQUIDATION |
Company No. | 07442666 |
Category | Private Limited Company |
Incorporated | 17 Nov 2010 |
Age | 13 years, 6 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
TJ TREECARE LIMITED is an liquidation private limited company with number 07442666. It was incorporated 13 years, 6 months, 14 days ago, on 17 November 2010. The company address is Trinity House Trinity House, Birmingham, B1 1QH, West Midlands.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Oct 2023
Action Date: 24 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-08-24
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Oct 2022
Action Date: 24 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-08-24
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Oct 2021
Action Date: 24 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-08-24
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2020
Action Date: 03 Oct 2020
Category: Address
Type: AD01
New address: Trinity House 28-30 Blucher Street Birmingham West Midlands B1 1QH
Old address: 56 the Maltings Liphook GU30 7DG England
Change date: 2020-10-03
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 17 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 17 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Gazette filings brought up to date
Date: 07 Dec 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 06 Dec 2019
Action Date: 17 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-17
Documents
Gazette filings brought up to date
Date: 09 Feb 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 06 Feb 2019
Action Date: 17 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-17
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 29 Oct 2018
Action Date: 29 Oct 2018
Category: Address
Type: AD01
New address: 56 the Maltings Liphook GU30 7DG
Old address: Pinewell Heights Tilford Road Hindhead Surrey GU26 6SQ
Change date: 2018-10-29
Documents
Confirmation statement with no updates
Date: 17 Nov 2017
Action Date: 17 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-17
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Sep 2017
Action Date: 05 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 074426660001
Charge creation date: 2017-09-05
Documents
Change person director company with change date
Date: 08 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-01
Officer name: James Buchan Brodie
Documents
Confirmation statement with updates
Date: 30 Nov 2016
Action Date: 17 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-17
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2015
Action Date: 17 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-17
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2015
Action Date: 17 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-17
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2013
Action Date: 17 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-17
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2012
Action Date: 17 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-17
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change account reference date company previous extended
Date: 22 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-31
Made up date: 2011-11-30
Documents
Change registered office address company with date old address
Date: 29 May 2012
Action Date: 29 May 2012
Category: Address
Type: AD01
Old address: Room 2 Finance House Rookery Business Park Ramsdean Petersfield Hampshire GU32 1RU England
Change date: 2012-05-29
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2012
Action Date: 17 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-17
Documents
Change registered office address company with date old address
Date: 15 Feb 2012
Action Date: 15 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-15
Old address: Finance House Rookery Business Park Ramsdean,Petersfield Petersfield,Hants GU32 1RU United Kingdom
Documents
Capital allotment shares
Date: 10 Dec 2010
Action Date: 17 Nov 2010
Category: Capital
Type: SH01
Date: 2010-11-17
Capital : 100 GBP
Documents
Appoint person director company with name
Date: 10 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Buchan Brodie
Documents
Appoint person director company with name
Date: 10 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Thomas Luke Pearse
Documents
Termination director company with name
Date: 18 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
17 PENNINE PARADE,LONDON,NW2 1NT
Number: | 08225439 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8 DOCK OFFICES,LONDON,SE16 2XU
Number: | 08772300 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHILLIP'S WILLIAMS TELEHANDLERS LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11832253 |
Status: | ACTIVE |
Category: | Private Limited Company |
28-30 NORTH STREET,DALRY,KA24 5DW
Number: | SC556802 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 11027093 |
Status: | ACTIVE |
Category: | Private Limited Company |
118 ALDRIDGE ROAD ZENITH ESTATE,BIRMINGHAM,B42 2TP
Number: | 08475800 |
Status: | ACTIVE |
Category: | Private Limited Company |