- Company Overview for PLANE TREE TRADING LIMITED (11695039)
- Filing history for PLANE TREE TRADING LIMITED (11695039)
- People for PLANE TREE TRADING LIMITED (11695039)
- Registers for PLANE TREE TRADING LIMITED (11695039)
- More for PLANE TREE TRADING LIMITED (11695039)
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
|
|
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
|
|
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
Statement of capital on 2018-11-26
|