Advanced company searchLink opens in new window

NORTHERN PINETREE TRUST

Company number 03151068

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-24
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
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
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
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
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