Advanced company searchLink opens in new window

PLANE TREE TRADING LIMITED

Company number 11695039

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Jan 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2024 GAZ1(A) First Gazette notice for voluntary strike-off
05 Nov 2024 DS01 Application to strike the company off the register
06 Feb 2024 AA Accounts for a dormant company made up to 30 November 2023
01 Dec 2023 CS01 Confirmation statement made on 17 November 2023 with updates
08 Nov 2023 PSC04 Change of details for Mr Andrew Peter Murphy as a person with significant control on 26 November 2018
29 Jun 2023 AA Accounts for a dormant company made up to 30 November 2022
15 Dec 2022 CERTNM Company name changed melrose textile interiors LIMITED\certificate issued on 15/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-14
22 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with updates
24 Jan 2022 AA Accounts for a dormant company made up to 30 November 2021
17 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with updates
17 Nov 2021 CH01 Director's details changed for Mr Andrew Peter Murphy on 15 November 2021
17 Nov 2021 PSC04 Change of details for Mr Andrew Peter Murphy as a person with significant control on 15 November 2021
23 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
01 Dec 2020 CS01 Confirmation statement made on 25 November 2020 with updates
01 Dec 2020 AD02 Register inspection address has been changed from C/O Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA England to Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE
30 Nov 2020 CH01 Director's details changed for Andrew Peter Murphy on 25 November 2020
02 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
02 Dec 2019 CS01 Confirmation statement made on 25 November 2019 with updates
09 Jul 2019 AD03 Register(s) moved to registered inspection location C/O Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA
09 Jul 2019 AD02 Register inspection address has been changed to C/O Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA
25 May 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-05-15
25 May 2019 CONNOT Change of name notice
03 May 2019 AD01 Registered office address changed from Allerton Mills Allerton Road Allerton Bradford West Yorkshire BD15 7QX United Kingdom to Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3QA on 3 May 2019
26 Nov 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-11-26
  • GBP 1