CIVIC TREE CARE LIMITED

Register to unlock more data on OkredoRegister

CIVIC TREE CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00761079

Incorporation date

16/05/1963

Size

Micro Entity

Contacts

Registered address

Registered address

The Stables Duxbury Park, Duxbury Hall Road, Chorley PR7 4ATCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1963)
dot icon31/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon06/09/2023
Micro company accounts made up to 2022-12-31
dot icon15/08/2023
First Gazette notice for voluntary strike-off
dot icon08/08/2023
Application to strike the company off the register
dot icon05/12/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon12/09/2022
Micro company accounts made up to 2021-12-31
dot icon04/01/2022
Confirmation statement made on 2021-11-24 with no updates
dot icon14/06/2021
Micro company accounts made up to 2020-12-31
dot icon22/01/2021
Confirmation statement made on 2020-11-24 with no updates
dot icon11/08/2020
Micro company accounts made up to 2019-12-31
dot icon11/12/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon16/09/2019
Micro company accounts made up to 2018-12-31
dot icon15/07/2019
Registered office address changed from Parkwood House Cuerden Park Berkeley Drive Bamber Bridge Preston Lancashire PR5 6BY to The Stables Duxbury Park Duxbury Hall Road Chorley PR7 4AT on 2019-07-15
dot icon26/11/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon05/09/2018
Micro company accounts made up to 2017-12-31
dot icon08/05/2018
Certificate of change of name
dot icon19/04/2018
Resolutions
dot icon09/01/2018
Termination of appointment of Anthony William Hewitt as a director on 2018-01-02
dot icon09/01/2018
Appointment of Mr Mike John Quayle as a director on 2018-01-02
dot icon07/12/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon25/09/2017
Micro company accounts made up to 2016-12-31
dot icon07/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon20/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/04/2016
Termination of appointment of Andrew Charles Corcoran as a director on 2016-03-31
dot icon06/04/2016
Appointment of Mr Michael Harvey Brunskill as a director on 2016-03-31
dot icon08/12/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon14/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/12/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon11/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/11/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon14/10/2013
Appointment of Mr Anthony William Hewitt as a director
dot icon04/09/2013
Termination of appointment of Nadine Ng as a director
dot icon27/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/11/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/06/2012
Termination of appointment of Carolyn Stockdale as a secretary
dot icon13/03/2012
Appointment of Andrew Charles Corcoran as a director
dot icon25/11/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon08/07/2011
Termination of appointment of Heather Rosling as a secretary
dot icon07/04/2011
Full accounts made up to 2010-12-31
dot icon02/12/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon30/11/2010
Secretary's details changed for Miss Carolyn Smith on 2010-05-12
dot icon13/10/2010
Appointment of Heather Anne Rosling as a secretary
dot icon09/07/2010
Secretary's details changed for Miss Carolyn Smith on 2010-07-08
dot icon05/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon26/11/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon07/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon28/04/2009
Appointment terminated director nicholas temple-heald
dot icon08/04/2009
Appointment terminated secretary terence bowman
dot icon21/12/2008
Return made up to 24/11/08; full list of members
dot icon11/08/2008
Secretary appointed terence patrick edward bowman
dot icon30/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon23/07/2008
Return made up to 24/11/07; full list of members; amend
dot icon02/05/2008
Appointment terminated secretary nadine ng
dot icon02/05/2008
Secretary appointed carolyn smith
dot icon05/02/2008
New secretary appointed
dot icon05/02/2008
Secretary resigned
dot icon02/01/2008
Return made up to 24/11/07; full list of members
dot icon27/07/2007
Full accounts made up to 2006-12-31
dot icon14/06/2007
Secretary's particulars changed
dot icon02/05/2007
Director resigned
dot icon16/01/2007
Return made up to 24/11/06; full list of members
dot icon09/01/2007
Director resigned
dot icon23/10/2006
New secretary appointed
dot icon23/10/2006
Secretary resigned
dot icon28/06/2006
Accounting reference date extended from 31/08/06 to 31/12/06
dot icon08/03/2006
Declaration of satisfaction of mortgage/charge
dot icon16/02/2006
Director resigned
dot icon16/02/2006
Director resigned
dot icon16/02/2006
Secretary resigned;director resigned
dot icon15/02/2006
Registered office changed on 15/02/06 from: 102 high st tring herts HP23 4AF
dot icon10/02/2006
New director appointed
dot icon10/02/2006
New director appointed
dot icon10/02/2006
New secretary appointed;new director appointed
dot icon22/12/2005
Return made up to 24/11/05; full list of members
dot icon17/11/2005
Total exemption small company accounts made up to 2005-08-31
dot icon12/11/2004
Return made up to 24/11/04; full list of members
dot icon28/10/2004
Total exemption small company accounts made up to 2004-08-31
dot icon05/12/2003
Return made up to 24/11/03; full list of members
dot icon22/10/2003
Group of companies' accounts made up to 2003-08-31
dot icon03/12/2002
Return made up to 24/11/02; full list of members
dot icon20/11/2002
Group of companies' accounts made up to 2002-08-31
dot icon21/06/2002
New director appointed
dot icon03/12/2001
Return made up to 24/11/01; full list of members
dot icon17/10/2001
Group of companies' accounts made up to 2001-08-31
dot icon07/12/2000
Return made up to 24/11/00; full list of members
dot icon31/10/2000
Full group accounts made up to 2000-08-31
dot icon21/12/1999
Return made up to 24/11/99; full list of members
dot icon29/10/1999
Full group accounts made up to 1999-08-31
dot icon30/11/1998
Return made up to 24/11/98; full list of members
dot icon25/11/1998
Full group accounts made up to 1998-08-31
dot icon19/12/1997
Full accounts made up to 1997-08-31
dot icon02/12/1997
Return made up to 24/11/97; no change of members
dot icon25/11/1996
Return made up to 24/11/96; full list of members
dot icon12/11/1996
Full group accounts made up to 1996-08-31
dot icon21/12/1995
Return made up to 24/11/95; full list of members
dot icon02/11/1995
Full group accounts made up to 1995-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Group accounts for a small company made up to 1994-08-31
dot icon06/12/1994
Return made up to 24/11/94; full list of members
dot icon30/10/1994
Secretary resigned;director resigned;new director appointed
dot icon21/10/1994
New secretary appointed
dot icon01/03/1994
Full group accounts made up to 1993-08-31
dot icon01/03/1994
Accounts for a small company made up to 1993-08-31
dot icon20/12/1993
Return made up to 24/11/93; full list of members
dot icon03/12/1992
Return made up to 24/11/92; full list of members
dot icon12/11/1992
Accounts for a small company made up to 1992-08-31
dot icon08/01/1992
Full accounts made up to 1991-08-31
dot icon11/12/1991
Return made up to 24/11/91; full list of members
dot icon18/01/1991
Return made up to 30/11/90; full list of members
dot icon21/12/1990
Accounts for a small company made up to 1990-08-31
dot icon08/02/1990
Accounts for a small company made up to 1989-08-31
dot icon24/01/1990
Return made up to 24/11/89; full list of members
dot icon25/01/1989
Return made up to 22/11/88; full list of members
dot icon10/01/1989
Accounts for a small company made up to 1988-08-31
dot icon16/03/1988
Return made up to 13/01/88; full list of members
dot icon28/01/1988
Accounts for a small company made up to 1987-08-31
dot icon21/02/1987
Return made up to 13/01/87; full list of members
dot icon30/01/1987
Accounts for a small company made up to 1986-08-31
dot icon22/11/1967
Certificate of change of name
dot icon16/05/1963
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.16K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mike John Quayle
Director
02/01/2018 - Present
88

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIVIC TREE CARE LIMITED

CIVIC TREE CARE LIMITED is an(a) Dissolved company incorporated on 16/05/1963 with the registered office located at The Stables Duxbury Park, Duxbury Hall Road, Chorley PR7 4AT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIVIC TREE CARE LIMITED?

toggle

CIVIC TREE CARE LIMITED is currently Dissolved. It was registered on 16/05/1963 and dissolved on 31/10/2023.

Where is CIVIC TREE CARE LIMITED located?

toggle

CIVIC TREE CARE LIMITED is registered at The Stables Duxbury Park, Duxbury Hall Road, Chorley PR7 4AT.

What does CIVIC TREE CARE LIMITED do?

toggle

CIVIC TREE CARE LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CIVIC TREE CARE LIMITED?

toggle

The latest filing was on 31/10/2023: Final Gazette dissolved via voluntary strike-off.