PLANE TREE TRADING LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 Application to strike the company off the register

View Document

06/02/246 February 2024 Accounts for a dormant company made up to 2023-11-30

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-17 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

08/11/238 November 2023 Change of details for Mr Andrew Peter Murphy as a person with significant control on 2018-11-26

View Document

29/06/2329 June 2023 Accounts for a dormant company made up to 2022-11-30

View Document

15/12/2215 December 2022 Certificate of change of name

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-11-17 with updates

View Document

24/01/2224 January 2022 Accounts for a dormant company made up to 2021-11-30

View Document

17/11/2117 November 2021 Director's details changed for Mr Andrew Peter Murphy on 2021-11-15

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with updates

View Document

17/11/2117 November 2021 Change of details for Mr Andrew Peter Murphy as a person with significant control on 2021-11-15

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

09/07/199 July 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

09/07/199 July 2019 SAIL ADDRESS CREATED

View Document

25/05/1925 May 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/05/1925 May 2019 COMPANY NAME CHANGED MELROSE INTERIORS LIMITED CERTIFICATE ISSUED ON 25/05/19

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM ALLERTON MILLS ALLERTON ROAD ALLERTON BRADFORD WEST YORKSHIRE BD15 7QX UNITED KINGDOM

View Document

26/11/1826 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company