About

Registered Number: 06518853
Date of Incorporation: 29/02/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 16/04/2019 (5 years ago)
Registered Address: 2 Barnaby Chase, Clutton, Chester, CH3 9SH,

 

Established in 2008, Treeline Software Ltd has its registered office in Chester, it's status in the Companies House registry is set to "Dissolved". The business has 4 directors listed as Johnson, Stuart Alan, Jones, Russell Edward, Temple Secretaries Limited, Company Directors Limited in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Stuart Alan 18 June 2008 - 1
COMPANY DIRECTORS LIMITED 29 February 2008 18 June 2008 1
Secretary Name Appointed Resigned Total Appointments
JONES, Russell Edward 18 June 2008 13 August 2014 1
TEMPLE SECRETARIES LIMITED 29 February 2008 18 June 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 April 2019
DISS16(SOAS) - N/A 09 March 2019
GAZ1 - First notification of strike-off action in London Gazette 29 January 2019
AD01 - Change of registered office address 19 March 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 31 January 2018
AA01 - Change of accounting reference date 30 November 2017
AD01 - Change of registered office address 14 March 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 28 March 2015
AA - Annual Accounts 28 November 2014
TM02 - Termination of appointment of secretary 14 August 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 30 November 2013
AR01 - Annual Return 28 March 2013
CH03 - Change of particulars for secretary 28 March 2013
AA - Annual Accounts 28 November 2012
DISS40 - Notice of striking-off action discontinued 02 June 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 01 June 2012
AD01 - Change of registered office address 01 June 2012
GAZ1 - First notification of strike-off action in London Gazette 06 March 2012
AR01 - Annual Return 07 March 2011
CH01 - Change of particulars for director 07 March 2011
AA - Annual Accounts 16 September 2010
AD01 - Change of registered office address 13 May 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 09 March 2009
288a - Notice of appointment of directors or secretaries 23 July 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
CERTNM - Change of name certificate 01 July 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
287 - Change in situation or address of Registered Office 19 June 2008
287 - Change in situation or address of Registered Office 26 March 2008
287 - Change in situation or address of Registered Office 05 March 2008
NEWINC - New incorporation documents 29 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.