About

Registered Number: 01338726
Date of Incorporation: 14/11/1977 (46 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 11/12/2018 (5 years and 6 months ago)
Registered Address: Parkwood House Cuerden Park, Berkeley Drive Bamber Bridge, Preston, Lancashire, PR5 6BY

 

Civic Trees (Tree Movers) Ltd was setup in 1977, it's status is listed as "Dissolved". Rosling, Heather Anne, Sneddon, Kenneth James Andrew Erskine are the current directors of this business. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SNEDDON, Kenneth James Andrew Erskine N/A 31 January 2006 1
Secretary Name Appointed Resigned Total Appointments
ROSLING, Heather Anne 04 October 2010 07 July 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 25 September 2018
DS01 - Striking off application by a company 14 September 2018
AA - Annual Accounts 05 September 2018
CERTNM - Change of name certificate 08 May 2018
RESOLUTIONS - N/A 19 April 2018
CONNOT - N/A 04 April 2018
TM01 - Termination of appointment of director 09 January 2018
AP01 - Appointment of director 09 January 2018
CS01 - N/A 07 December 2017
AAMD - Amended Accounts 10 October 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 20 September 2016
TM01 - Termination of appointment of director 06 April 2016
AP01 - Appointment of director 06 April 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 05 December 2013
AP01 - Appointment of director 14 October 2013
TM01 - Termination of appointment of director 04 September 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 27 September 2012
TM02 - Termination of appointment of secretary 19 June 2012
AP01 - Appointment of director 13 March 2012
AR01 - Annual Return 29 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 August 2011
TM02 - Termination of appointment of secretary 08 July 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 02 December 2010
CH03 - Change of particulars for secretary 30 November 2010
AP03 - Appointment of secretary 14 October 2010
CH03 - Change of particulars for secretary 08 July 2010
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 01 December 2009
AA - Annual Accounts 01 October 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
363a - Annual Return 21 December 2008
AA - Annual Accounts 03 November 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
363a - Annual Return 23 July 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
288a - Notice of appointment of directors or secretaries 30 May 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
363a - Annual Return 02 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
AA - Annual Accounts 27 July 2007
288c - Notice of change of directors or secretaries or in their particulars 14 June 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
363s - Annual Return 16 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
288a - Notice of appointment of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
395 - Particulars of a mortgage or charge 22 July 2006
225 - Change of Accounting Reference Date 28 June 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
287 - Change in situation or address of Registered Office 15 February 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
363s - Annual Return 22 December 2005
AA - Annual Accounts 17 November 2005
363s - Annual Return 15 November 2004
AA - Annual Accounts 28 October 2004
363s - Annual Return 05 December 2003
AA - Annual Accounts 22 October 2003
363s - Annual Return 03 December 2002
AA - Annual Accounts 05 November 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
363s - Annual Return 03 December 2001
AA - Annual Accounts 17 October 2001
363s - Annual Return 07 December 2000
AA - Annual Accounts 31 October 2000
363s - Annual Return 05 December 1999
AA - Annual Accounts 29 October 1999
363s - Annual Return 30 November 1998
AA - Annual Accounts 25 November 1998
288a - Notice of appointment of directors or secretaries 17 November 1998
AA - Annual Accounts 19 December 1997
363s - Annual Return 02 December 1997
363s - Annual Return 03 December 1996
AA - Annual Accounts 12 November 1996
363s - Annual Return 12 December 1995
AA - Annual Accounts 02 November 1995
363s - Annual Return 06 December 1994
AA - Annual Accounts 28 November 1994
288 - N/A 20 October 1994
363s - Annual Return 19 December 1993
AA - Annual Accounts 08 December 1993
363s - Annual Return 03 December 1992
AA - Annual Accounts 11 November 1992
AA - Annual Accounts 07 January 1992
363b - Annual Return 12 December 1991
363a - Annual Return 18 January 1991
AA - Annual Accounts 21 December 1990
AA - Annual Accounts 07 February 1990
363 - Annual Return 24 January 1990
363 - Annual Return 23 January 1989
AA - Annual Accounts 05 January 1989
288 - N/A 05 September 1988
363 - Annual Return 15 March 1988
AA - Annual Accounts 01 February 1988
363 - Annual Return 21 February 1987
AA - Annual Accounts 30 January 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 17 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.