Download leads from Nexok and grow your business. Find out more

Liquidamber Tree Surgery Limited

Documents

Total Documents59
Total Pages279

Filing History

11 February 2020Final Gazette dissolved via voluntary strike-off
26 November 2019First Gazette notice for voluntary strike-off
19 November 2019Application to strike the company off the register
5 November 2018Confirmation statement made on 25 October 2018 with no updates
30 October 2018Total exemption full accounts made up to 28 February 2018
10 July 2018Previous accounting period extended from 31 October 2017 to 28 February 2018
16 May 2018Termination of appointment of Susan Melanie Locke as a director on 27 February 2018
25 October 2017Confirmation statement made on 25 October 2017 with no updates
25 October 2017Confirmation statement made on 25 October 2017 with no updates
27 July 2017Total exemption full accounts made up to 31 October 2016
27 July 2017Total exemption full accounts made up to 31 October 2016
20 February 2017Registered office address changed from Greenacres Nurseries New Barn Lane Henfield West Sussex BN5 9SJ to 6 Staples Barn Henfield West Sussex BN5 9PN on 20 February 2017
20 February 2017Registered office address changed from Greenacres Nurseries New Barn Lane Henfield West Sussex BN5 9SJ to 6 Staples Barn Henfield West Sussex BN5 9PN on 20 February 2017
7 November 2016Confirmation statement made on 25 October 2016 with updates
7 November 2016Confirmation statement made on 25 October 2016 with updates
29 July 2016Total exemption full accounts made up to 31 October 2015
29 July 2016Total exemption full accounts made up to 31 October 2015
16 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
16 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
24 July 2015Total exemption small company accounts made up to 31 October 2014
24 July 2015Total exemption small company accounts made up to 31 October 2014
25 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
25 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
24 November 2014Termination of appointment of Kevin Arthur Locke as a director on 1 October 2014
24 November 2014Termination of appointment of Kevin Arthur Locke as a director on 1 October 2014
24 November 2014Termination of appointment of Kevin Arthur Locke as a director on 1 October 2014
12 November 2014Director's details changed for Mrs Susan Melanie Locke on 20 October 2014
12 November 2014Secretary's details changed for Susan Locke on 20 October 2014
12 November 2014Secretary's details changed for Susan Locke on 20 October 2014
12 November 2014Director's details changed for Mr. Kevin Arthur Locke on 20 October 2014
12 November 2014Director's details changed for Mrs Susan Melanie Locke on 20 October 2014
12 November 2014Director's details changed for Mr. Kevin Arthur Locke on 20 October 2014
11 June 2014Total exemption small company accounts made up to 31 October 2013
11 June 2014Total exemption small company accounts made up to 31 October 2013
30 May 2014Director's details changed for Mr Adam Lowndes-Butler on 30 May 2014
30 May 2014Registered office address changed from 30-32 Gildredge Road Eastbourne East Sussex BN21 4SH on 30 May 2014
30 May 2014Director's details changed for Mr Adam Lowndes-Butler on 30 May 2014
30 May 2014Registered office address changed from 30-32 Gildredge Road Eastbourne East Sussex BN21 4SH on 30 May 2014
13 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
13 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
10 September 2013Registered office address changed from Vance Harris Llp 3 Malvern House 199 Marsh Wall London East Sussex E14 9YT England on 10 September 2013
10 September 2013Registered office address changed from Vance Harris Llp 3 Malvern House 199 Marsh Wall London East Sussex E14 9YT England on 10 September 2013
31 July 2013Total exemption small company accounts made up to 31 October 2012
31 July 2013Total exemption small company accounts made up to 31 October 2012
13 November 2012Annual return made up to 25 October 2012 with a full list of shareholders
13 November 2012Annual return made up to 25 October 2012 with a full list of shareholders
9 July 2012Total exemption small company accounts made up to 31 October 2011
9 July 2012Total exemption small company accounts made up to 31 October 2011
26 October 2011Annual return made up to 25 October 2011 with a full list of shareholders
26 October 2011Annual return made up to 25 October 2011 with a full list of shareholders
25 October 2011Director's details changed for Adam Lowndes-Butler on 25 October 2011
25 October 2011Director's details changed for Adam Lowndes-Butler on 25 October 2011
11 January 2011Appointment of Mrs Susan Melanie Locke as a director
11 January 2011Appointment of Mrs Susan Melanie Locke as a director
11 January 2011Appointment of Mr Kevin Arthur Locke as a director
11 January 2011Appointment of Mr Kevin Arthur Locke as a director
25 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
25 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
25 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing