About

Registered Number: 07883548
Date of Incorporation: 15/12/2011 (12 years and 6 months ago)
Company Status: Liquidation
Registered Address: C/0 Aticus Recovery Limited Rockcliffe Buildings, 1 Hanson Road, Aintree, Liverpool, L9 7BP

 

Treeserv Ltd was registered on 15 December 2011 and are based in Aintree. We don't currently know the number of employees at this organisation. There are no directors listed for the company at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
RESOLUTIONS - N/A 04 May 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 04 May 2020
LIQ02 - N/A 04 May 2020
AD01 - Change of registered office address 04 May 2020
PSC04 - N/A 30 January 2020
CH01 - Change of particulars for director 30 January 2020
TM01 - Termination of appointment of director 21 January 2020
PSC04 - N/A 15 November 2019
CH01 - Change of particulars for director 15 November 2019
CH01 - Change of particulars for director 15 November 2019
CH01 - Change of particulars for director 15 November 2019
PSC04 - N/A 15 November 2019
AD01 - Change of registered office address 15 November 2019
CS01 - N/A 06 November 2019
AA - Annual Accounts 29 October 2019
MR01 - N/A 12 December 2018
AA - Annual Accounts 29 October 2018
CS01 - N/A 29 October 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 16 June 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 01 October 2015
CERTNM - Change of name certificate 10 March 2015
AR01 - Annual Return 26 January 2015
AP01 - Appointment of director 26 January 2015
DISS40 - Notice of striking-off action discontinued 19 April 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 16 April 2014
GAZ1 - First notification of strike-off action in London Gazette 15 April 2014
AA - Annual Accounts 24 October 2013
CH01 - Change of particulars for director 03 July 2013
AA - Annual Accounts 26 June 2013
AA01 - Change of accounting reference date 26 June 2013
DISS40 - Notice of striking-off action discontinued 11 June 2013
AR01 - Annual Return 10 June 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
AP01 - Appointment of director 11 January 2012
NEWINC - New incorporation documents 15 December 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 December 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.