PENISTONE TREE SERVICES LIMITED

Marland House Marland House, Barnsley, S70 2LW, South Yorkshire
StatusDISSOLVED
Company No.08329868
CategoryPrivate Limited Company
Incorporated13 Dec 2012
Age11 years, 5 months, 16 days
JurisdictionEngland Wales
Dissolution24 Nov 2020
Years3 years, 6 months, 5 days

SUMMARY

PENISTONE TREE SERVICES LIMITED is an dissolved private limited company with number 08329868. It was incorporated 11 years, 5 months, 16 days ago, on 13 December 2012 and it was dissolved 3 years, 6 months, 5 days ago, on 24 November 2020. The company address is Marland House Marland House, Barnsley, S70 2LW, South Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 24 Nov 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 18 Feb 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2019

Action Date: 13 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-13

Documents

View document PDF

Dissolution application strike off company

Date: 18 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Aug 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-30

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2018

Action Date: 13 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2017

Action Date: 13 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-13

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Wayne Anthony Storey

Change date: 2017-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 13 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 13 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2015

Action Date: 13 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2014

Action Date: 13 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-13

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wayne Anthony Storey

Documents

View document PDF

Termination director company with name

Date: 14 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Cowan

Documents

View document PDF

Incorporation company

Date: 13 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4K PROPERTIES LIMITED

46 SYON LANE,ISLEWORTH,TW7 5NQ

Number:11565752
Status:ACTIVE
Category:Private Limited Company

DEETH MEDIA LIMITED

UNITS 1 & 2 FIELD VIEW,NR BICESTER,OX27 7SG

Number:07970911
Status:ACTIVE
Category:Private Limited Company

DYSGU CARIAD LTD

6 GREEN LANE,KETTERING,NN14 1JW

Number:11531987
Status:ACTIVE
Category:Private Limited Company

JACAMAR PROPERTIES LTD.

11A DUBLIN STREET,EDINBURGH,EH1 3PG

Number:SC270786
Status:LIQUIDATION
Category:Private Limited Company

KOOL FREIGHT LIMITED

9 BARROW HALL LANE,WARRINGTON,WA5 3HH

Number:06531544
Status:ACTIVE
Category:Private Limited Company

SCARLET DART LIMITED

101 DIXONS GREEN ROAD,DUDLEY,DY2 7DJ

Number:11217809
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source