EWE TREE LIMITED

Charlotte House 19b Market Place Charlotte House 19b Market Place, Nottingham, NG13 8AP
StatusLIQUIDATION
Company No.11109506
CategoryPrivate Limited Company
Incorporated13 Dec 2017
Age6 years, 4 months, 27 days
JurisdictionEngland Wales

SUMMARY

EWE TREE LIMITED is an liquidation private limited company with number 11109506. It was incorporated 6 years, 4 months, 27 days ago, on 13 December 2017. The company address is Charlotte House 19b Market Place Charlotte House 19b Market Place, Nottingham, NG13 8AP.



Company Fillings

Liquidation voluntary creditors return of final meeting

Date: 03 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Feb 2024

Action Date: 12 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-12-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Address

Type: AD01

New address: Charlotte House 19B Market Place Bingham Nottingham NG13 8AP

Old address: 2 Valmont Road Nottingham NG5 1GA England

Change date: 2023-02-01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 23 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2022

Action Date: 29 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2021

Action Date: 29 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2021

Action Date: 29 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2021

Action Date: 29 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Mar 2021

Action Date: 29 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-30

New date: 2020-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2020

Action Date: 29 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2020

Action Date: 18 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-18

Psc name: Mr Roy Johnson

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2020

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Johnson

Termination date: 2020-04-08

Documents

View document PDF

Notification of a person with significant control

Date: 19 Mar 2020

Action Date: 18 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Roy Johnson

Notification date: 2020-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2020

Action Date: 18 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-18

Officer name: Mr Roy Johnson

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Mar 2020

Action Date: 18 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Andrew Johnson

Cessation date: 2020-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2020

Action Date: 18 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-18

Officer name: Christopher Andrew Johnson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Mar 2020

Action Date: 30 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-30

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2019

Action Date: 21 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Carole Johnson

Change date: 2019-07-21

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2019

Action Date: 21 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-21

Psc name: Mr Christopher Andrew Johnson

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2019

Action Date: 21 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-21

Psc name: Mrs Carole Johnson

Documents

View document PDF

Capital allotment shares

Date: 21 Aug 2019

Action Date: 10 Jul 2019

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2019-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Apr 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2018

Action Date: 03 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Andrew Johnson

Change date: 2018-07-03

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jun 2018

Action Date: 08 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Johnson

Notification date: 2018-05-08

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Andrew Johnson

Appointment date: 2018-05-08

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jun 2018

Action Date: 08 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Roy Johnson

Cessation date: 2018-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Johnson

Termination date: 2018-05-08

Documents

View document PDF

Change person director company with change date

Date: 30 May 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-22

Officer name: Mr Roy Johnson

Documents

View document PDF

Change person director company with change date

Date: 30 May 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-22

Officer name: Mrs Carole Johnson

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2018

Action Date: 13 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-13

Psc name: Mrs Carole Johnson

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2018

Action Date: 13 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Carole Johnson

Change date: 2018-02-13

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2018

Action Date: 13 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-13

Officer name: Mrs Carole Johnson

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2018

Action Date: 13 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-13

Psc name: Mrs Carole Johnson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Address

Type: AD01

New address: 2 Valmont Road Nottingham NG5 1GA

Old address: 9 Bank Street Keswick CA12 5JY United Kingdom

Change date: 2018-02-13

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jan 2018

Action Date: 17 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-17

Psc name: Roy Johnson

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2018

Action Date: 17 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-17

Officer name: Mr Roy Johnson

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-17

Officer name: Roy Johnson

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-17

Psc name: Roy Johnson

Documents

View document PDF

Incorporation company

Date: 13 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:01270050
Status:ACTIVE
Category:Private Limited Company

ANUSHIYA LTD

45 GLOUCESTER ROAD,DARTFORD,DA1 3DJ

Number:11008741
Status:ACTIVE
Category:Private Limited Company

FIRMA24 LTD

2 REDHOUSE SQUARE DUNCAN CLOSE,NORTHAMPTON,NN3 6WL

Number:08142153
Status:ACTIVE
Category:Private Limited Company

HELPING COMMUNITIES TO TRAIN CIC

MOUNTFIELD HOUSE,KINGSWINFORD,DY6 8AL

Number:11583624
Status:ACTIVE
Category:Community Interest Company

HUTTON & OLIVER LIMITED

2A ST MARY'S GREEN,NEWCASTLE UPON TYNE,NE16 4DN

Number:00655498
Status:ACTIVE
Category:Private Limited Company

THE PUZZLERS CLUB LIMITED

CRANBOOK HOUSE 287 - 291,OXFORD,OX2 7JF

Number:11095317
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