- Company Overview for NORTHERN PINETREE TRUST (03151068)
- Filing history for NORTHERN PINETREE TRUST (03151068)
- People for NORTHERN PINETREE TRUST (03151068)
- Charges for NORTHERN PINETREE TRUST (03151068)
- Insolvency for NORTHERN PINETREE TRUST (03151068)
- More for NORTHERN PINETREE TRUST (03151068)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Sep 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jun 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 May 2021 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 23 March 2019 | |
08 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 23 March 2018 | |
06 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 23 March 2017 | |
04 Oct 2016 | TM01 | Termination of appointment of John Stephen Alderson as a director on 1 November 2015 | |
23 May 2016 | AD01 | Registered office address changed from Pinetree Centre Durham Rd Birtley Chester Le Street County Durham DH3 2TD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 23 May 2016 | |
19 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
02 Feb 2016 | TM01 | Termination of appointment of David Beavis as a director on 1 February 2016 | |
02 Feb 2016 | TM01 | Termination of appointment of David Beavis as a director on 1 February 2016 | |
09 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
23 Dec 2015 | MR01 | Registration of charge 031510680016, created on 21 December 2015 | |
21 Aug 2015 | MR01 |
Registration of charge 031510680015, created on 20 August 2015
|
|
05 Jun 2015 | MR01 | Registration of charge 031510680014, created on 4 June 2015 | |
18 Feb 2015 | MR01 | Registration of charge 031510680013, created on 17 February 2015 | |
13 Jan 2015 | AR01 | Annual return made up to 13 January 2015 no member list | |
12 Jan 2015 | TM01 | Termination of appointment of Vincent Robinson as a director on 9 December 2014 | |
12 Jan 2015 | TM01 | Termination of appointment of Simon Mark Priestly as a director on 9 December 2014 | |
12 Jan 2015 | TM01 | Termination of appointment of Christopher David Ford as a director on 9 December 2014 | |
08 Jan 2015 | AA | Group of companies' accounts made up to 31 March 2014 | |
09 Dec 2014 | MR01 |
Registration of charge 031510680012, created on 8 December 2014
|
|
05 Sep 2014 | MR01 |
Registration of a charge
|
|
02 Sep 2014 | MR01 | Registration of charge 031510680011, created on 15 August 2014 | |
25 Jun 2014 | AUD | Auditor's resignation |