COLLIS TREE SERVICES LIMITED

Register to unlock more data on OkredoRegister

COLLIS TREE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04293920

Incorporation date

26/09/2001

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Depot, Pixham Lane, Dorking, Surrey RH4 1PHCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2001)
dot icon15/03/2016
Final Gazette dissolved via voluntary strike-off
dot icon29/12/2015
First Gazette notice for voluntary strike-off
dot icon22/12/2015
First Gazette notice for compulsory strike-off
dot icon21/12/2015
Application to strike the company off the register
dot icon10/11/2015
Registered office address changed from C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH2 9AA to The Depot Pixham Lane Dorking Surrey RH4 1PH on 2015-11-10
dot icon20/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon09/01/2015
Annual return made up to 2014-09-26 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon26/09/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon29/08/2013
Registered office address changed from C/O Langley Associates Reigate Business Centre 7-11 High Street R Surrey RH1 9AA England on 2013-08-29
dot icon21/08/2013
Registered office address changed from Milton Heath House Westcott Road Dorking Surrey RH4 3NB England on 2013-08-21
dot icon20/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon27/09/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon01/06/2012
Appointment of Mrs Yvonne Louise Mitchell as a director
dot icon01/06/2012
Appointment of Mr Daron Gilliatt Mitchell as a director
dot icon01/06/2012
Termination of appointment of Samantha Collis as a director
dot icon01/06/2012
Termination of appointment of Mark Collis as a director
dot icon01/06/2012
Termination of appointment of Mark Collis as a secretary
dot icon16/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon27/09/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon19/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon27/09/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon27/05/2010
Registered office address changed from Ashcombe House, 5 the Crescent Leatherhead Surrey KT22 8DY on 2010-05-27
dot icon20/04/2010
Total exemption full accounts made up to 2009-11-30
dot icon05/10/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon26/08/2009
Total exemption full accounts made up to 2008-11-30
dot icon17/10/2008
Return made up to 26/09/08; full list of members
dot icon28/07/2008
Total exemption full accounts made up to 2007-11-30
dot icon24/10/2007
Return made up to 26/09/07; full list of members
dot icon24/10/2007
Registered office changed on 24/10/07 from: ashcombe house 5 the crescent leatherhead surrey KT22 8LQ
dot icon17/07/2007
Total exemption full accounts made up to 2006-11-30
dot icon28/04/2007
Registered office changed on 28/04/07 from: callingham crane 115 kingston road leatherhead surrey KT22 7SY
dot icon11/11/2006
Return made up to 26/09/06; full list of members
dot icon28/02/2006
Total exemption full accounts made up to 2005-11-30
dot icon11/10/2005
Return made up to 26/09/05; full list of members
dot icon09/04/2005
Particulars of mortgage/charge
dot icon07/02/2005
Total exemption full accounts made up to 2004-11-30
dot icon04/10/2004
Return made up to 26/09/04; full list of members
dot icon11/02/2004
Total exemption full accounts made up to 2003-11-30
dot icon16/10/2003
Return made up to 26/09/03; full list of members
dot icon08/02/2003
Total exemption full accounts made up to 2002-11-30
dot icon25/09/2002
Return made up to 26/09/02; full list of members
dot icon25/07/2002
Accounting reference date extended from 30/09/02 to 30/11/02
dot icon14/02/2002
New secretary appointed
dot icon14/02/2002
Secretary resigned
dot icon14/01/2002
Ad 21/11/01--------- £ si 99@1=99 £ ic 1/100
dot icon15/10/2001
Certificate of change of name
dot icon26/09/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2014
dot iconLast change occurred
30/11/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/11/2014
dot iconNext account date
30/11/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALPHA SECRETARIAL LIMITED
Nominee Secretary
26/09/2001 - 26/09/2001
1711
Mitchell, Yvonne Louise
Director
31/05/2012 - Present
5
Mitchell, Daron Gilliatt
Director
31/05/2012 - Present
4
Collis, Mark Andrew
Secretary
26/09/2001 - 31/05/2012
1
Collis, Mark Andrew
Director
26/09/2001 - 31/05/2012
1

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 COLLIS TREE SERVICES LIMITED

COLLIS TREE SERVICES LIMITED is an(a) Dissolved company incorporated on 26/09/2001 with the registered office located at The Depot, Pixham Lane, Dorking, Surrey RH4 1PH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLLIS TREE SERVICES LIMITED?

toggle

COLLIS TREE SERVICES LIMITED is currently Dissolved. It was registered on 26/09/2001 and dissolved on 15/03/2016.

Where is COLLIS TREE SERVICES LIMITED located?

toggle

COLLIS TREE SERVICES LIMITED is registered at The Depot, Pixham Lane, Dorking, Surrey RH4 1PH.

What does COLLIS TREE SERVICES LIMITED do?

toggle

COLLIS TREE SERVICES LIMITED operates in the Logging (02.20 - SIC 2007) sector.

What is the latest filing for COLLIS TREE SERVICES LIMITED?

toggle

The latest filing was on 15/03/2016: Final Gazette dissolved via voluntary strike-off.