Treebark Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 20, 2009)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

RUTTLE PLANT LIMITED
RUTTLE PLANT HIRE LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 01126393
Record last updated Friday, June 27, 2014 9:44:48 PM UTC
Official Address Heskin Hall Farm Wood Lane Chisnall
There are 101 companies registered at this street
Locality Chisnall
Region Lancashire, England
Postal Code PR75PA
Sector General construction & civil engineering

Charts

Visits

TREEBARK LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122025-32025-42025-50123
Document TypeDoc. Type Publication datePub. date Download link
Registry Aug 3, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry May 3, 2013 Liquidator's progress report Liquidator's progress report
Registry May 3, 2013 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Jan 23, 2013 Liquidator's progress report Liquidator's progress report
Registry Jul 3, 2012 Liquidator's progress report 1126... Liquidator's progress report 1126...
Registry Jan 23, 2012 Liquidator's progress report Liquidator's progress report
Registry Jul 19, 2011 Liquidator's progress report 1126... Liquidator's progress report 1126...
Registry Jan 21, 2011 Liquidator's progress report Liquidator's progress report
Registry Jan 5, 2010 Statement of company's affairs Statement of company's affairs
Registry Jan 5, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jan 5, 2010 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Dec 10, 2009 Change of registered office address Change of registered office address
Registry Nov 28, 2009 Company name change Company name change
Registry Nov 28, 2009 Change of name certificate Change of name certificate
Registry Nov 28, 2009 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Financials Oct 20, 2009 Annual accounts Annual accounts
Registry Nov 20, 2008 Annual return Annual return
Financials Jul 22, 2008 Annual accounts Annual accounts
Registry Oct 22, 2007 Annual return Annual return
Financials Aug 1, 2007 Annual accounts Annual accounts
Registry Oct 16, 2006 Resignation of a director Resignation of a director
Registry Oct 16, 2006 Annual return Annual return
Registry Aug 31, 2006 Resignation of a woman Resignation of a woman
Financials Aug 2, 2006 Annual accounts Annual accounts
Registry Oct 15, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 3, 2005 Register of members Register of members
Registry Oct 3, 2005 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
Registry Oct 3, 2005 Annual return Annual return
Registry Oct 3, 2005 Change in situation or address of registered office Change in situation or address of registered office
Financials Sep 19, 2005 Annual accounts Annual accounts
Registry Oct 1, 2004 Annual return Annual return
Financials Aug 4, 2004 Annual accounts Annual accounts
Financials Apr 3, 2004 Annual accounts 1126... Annual accounts 1126...
Registry Oct 14, 2003 Annual return Annual return
Registry Oct 14, 2002 Resignation of a secretary Resignation of a secretary
Registry Oct 14, 2002 Appointment of a secretary Appointment of a secretary
Registry Oct 14, 2002 Annual return Annual return
Financials Oct 2, 2002 Amended accounts Amended accounts
Registry Aug 30, 2002 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Aug 7, 2002 Change of name certificate Change of name certificate
Registry Aug 7, 2002 Company name change Company name change
Financials Jul 17, 2002 Annual accounts Annual accounts
Registry Jan 15, 2002 Change of name certificate Change of name certificate
Registry Jan 15, 2002 Company name change Company name change
Registry Dec 10, 2001 Annual return Annual return
Financials Aug 1, 2001 Annual accounts Annual accounts
Registry Sep 7, 2000 Annual return Annual return
Financials Jul 31, 2000 Annual accounts Annual accounts
Registry Apr 8, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 8, 2000 Declaration of satisfaction in full or in part of a mortgage or charge 1126... Declaration of satisfaction in full or in part of a mortgage or charge 1126...
Registry Apr 8, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 8, 2000 Declaration of satisfaction in full or in part of a mortgage or charge 1126... Declaration of satisfaction in full or in part of a mortgage or charge 1126...
Registry Apr 8, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 17, 1999 Annual return Annual return
Financials Jul 8, 1999 Annual accounts Annual accounts
Registry Sep 10, 1998 Annual return Annual return
Financials Jul 13, 1998 Annual accounts Annual accounts
Registry Jan 6, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 24, 1997 Annual return Annual return
Registry Jul 9, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 16, 1997 Annual accounts Annual accounts
Registry Mar 14, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 6, 1996 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Oct 25, 1996 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 30, 1996 Annual return Annual return
Registry Jul 16, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Apr 24, 1996 Annual accounts Annual accounts
Registry Aug 22, 1995 Annual return Annual return
Financials Jun 21, 1995 Annual accounts Annual accounts
Registry Sep 8, 1994 Annual return Annual return
Financials Jul 19, 1994 Annual accounts Annual accounts
Registry Nov 9, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 9, 1993 Director's particulars changed Director's particulars changed
Registry Sep 9, 1993 Location of debenture register address changed Location of debenture register address changed
Registry Sep 9, 1993 Annual return Annual return
Financials Sep 8, 1993 Annual accounts Annual accounts
Registry Aug 31, 1993 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Sep 25, 1992 Annual return Annual return
Registry Aug 31, 1992 Four appointments: a woman and 3 men,: a woman and 3 men Four appointments: a woman and 3 men,: a woman and 3 men
Financials Aug 5, 1992 Annual accounts Annual accounts
Registry Jun 16, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 2, 1992 Resignation of one Agricultural Contractor and one Director (a man) Resignation of one Agricultural Contractor and one Director (a man)
Registry Nov 22, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 12, 1991 Annual return Annual return
Financials Sep 2, 1991 Annual accounts Annual accounts
Financials Nov 2, 1990 Annual accounts 1126... Annual accounts 1126...
Registry Nov 2, 1990 Annual return Annual return
Registry Nov 23, 1989 Annual return 1126... Annual return 1126...
Financials Nov 3, 1989 Annual accounts Annual accounts
Registry Oct 16, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 10, 1988 Annual return Annual return
Financials Oct 10, 1988 Annual accounts Annual accounts
Registry Dec 17, 1987 Annual return Annual return
Financials Dec 17, 1987 Annual accounts Annual accounts
Registry Nov 17, 1986 Annual return Annual return
Financials Nov 17, 1986 Annual accounts Annual accounts
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)