HRG TREE SERVICES LIMITED

The Old Town Hall The Old Town Hall, Ringwood, BH24 1DH
StatusLIQUIDATION
Company No.08911588
CategoryPrivate Limited Company
Incorporated25 Feb 2014
Age10 years, 3 months, 7 days
JurisdictionEngland Wales

SUMMARY

HRG TREE SERVICES LIMITED is an liquidation private limited company with number 08911588. It was incorporated 10 years, 3 months, 7 days ago, on 25 February 2014. The company address is The Old Town Hall The Old Town Hall, Ringwood, BH24 1DH.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Oct 2023

Action Date: 28 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-08-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Oct 2022

Action Date: 28 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-08-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Oct 2021

Action Date: 28 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-08-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Nov 2020

Action Date: 28 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-08-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Address

Type: AD01

Old address: 11-13 Tanners Brook Way Southampton SO15 0JY England

New address: The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH

Change date: 2019-09-11

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 07 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Change to a person with significant control

Date: 15 Apr 2019

Action Date: 15 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-15

Psc name: Mr Henri Roy Ghijben

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089115880003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Feb 2019

Action Date: 14 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089115880004

Charge creation date: 2019-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jul 2018

Action Date: 04 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-04

Charge number: 089115880003

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jul 2017

Action Date: 14 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-07-14

Charge number: 089115880002

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-30

New address: 11-13 Tanners Brook Way Southampton SO15 0JY

Old address: Cartland Commercials First Avenue Southampton SO15 0LG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Capital allotment shares

Date: 24 May 2016

Action Date: 01 May 2016

Category: Capital

Type: SH01

Date: 2016-05-01

Capital : 11 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089115880001

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Oct 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2015-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jul 2015

Action Date: 28 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-07-28

Charge number: 089115880001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 25 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2015

Action Date: 05 Mar 2015

Category: Address

Type: AD01

New address: Cartland Commercials First Avenue Southampton SO15 0LG

Old address: Unit E Church Farm, Church Lane Nursling Southampton SO16 0YB United Kingdom

Change date: 2015-03-05

Documents

View document PDF

Incorporation company

Date: 25 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJW ENGINEERS LIMITED

69 LINKSIDE AVENUE,OLDHAM,OL2 6YS

Number:08977636
Status:ACTIVE
Category:Private Limited Company

AUTOMOTIVE HANDLING SOLUTIONS LTD

THE A1 LIFESTYLE VILLAGE, GREAT NORTH ROAD,ST. NEOTS,PE19 6EN

Number:09472201
Status:ACTIVE
Category:Private Limited Company

FISH REPUBLIC LIMITED

221 ILDERTON ROAD,LONDON,SE15 1NS

Number:05811079
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FUTURE DEPLOYMENT LTD

FLAT 2 2 PRAIRIE ST,LONDON,SW8 3PU

Number:07992791
Status:ACTIVE
Category:Private Limited Company

KPI BLUE LIMITED

8 MILL LANE,LOUGHBOROUGH,LE12 9UJ

Number:10990365
Status:ACTIVE
Category:Private Limited Company

NEW SEAHAM ACADEMY

NEW SEAHAM ACADEMY,SEAHAM,SR7 0HX

Number:08221351
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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