About

Registered Number: 05589419
Date of Incorporation: 11/10/2005 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 25/08/2018 (5 years and 10 months ago)
Registered Address: The Pinnacle 3rd Floor, 73 King Street, Manchester, M2 4NG

 

Based in Manchester, Treetops (1) Developments Ltd was registered on 11 October 2005, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for the company in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 August 2018
LIQ13 - N/A 25 May 2018
LIQ03 - N/A 21 March 2018
CH01 - Change of particulars for director 03 March 2017
AD01 - Change of registered office address 11 January 2017
RESOLUTIONS - N/A 10 January 2017
4.70 - N/A 10 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 09 January 2017
TM01 - Termination of appointment of director 16 December 2016
AP01 - Appointment of director 16 December 2016
TM01 - Termination of appointment of director 29 November 2016
CS01 - N/A 03 November 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 28 October 2014
CH04 - Change of particulars for corporate secretary 05 September 2014
CH01 - Change of particulars for director 20 August 2014
AA - Annual Accounts 24 June 2014
RESOLUTIONS - N/A 02 June 2014
SH19 - Statement of capital 02 June 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 June 2014
CAP-SS - N/A 02 June 2014
AD01 - Change of registered office address 14 April 2014
CH04 - Change of particulars for corporate secretary 10 April 2014
AP01 - Appointment of director 04 February 2014
TM01 - Termination of appointment of director 04 February 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 17 May 2013
TM01 - Termination of appointment of director 05 December 2012
AP01 - Appointment of director 05 December 2012
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 09 May 2012
TM01 - Termination of appointment of director 20 December 2011
RP04 - N/A 01 December 2011
AP01 - Appointment of director 30 November 2011
TM01 - Termination of appointment of director 25 November 2011
CH04 - Change of particulars for corporate secretary 07 November 2011
AR01 - Annual Return 02 November 2011
CH04 - Change of particulars for corporate secretary 26 April 2011
CH04 - Change of particulars for corporate secretary 04 April 2011
CH01 - Change of particulars for director 04 April 2011
AA - Annual Accounts 30 March 2011
AD01 - Change of registered office address 02 March 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 29 June 2010
TM01 - Termination of appointment of director 06 January 2010
AP01 - Appointment of director 05 January 2010
AP01 - Appointment of director 30 November 2009
TM01 - Termination of appointment of director 30 November 2009
AP01 - Appointment of director 03 November 2009
TM01 - Termination of appointment of director 02 November 2009
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 16 October 2009
288c - Notice of change of directors or secretaries or in their particulars 11 August 2009
AA - Annual Accounts 07 June 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
363a - Annual Return 13 October 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
288a - Notice of appointment of directors or secretaries 27 August 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 12 October 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
AA - Annual Accounts 16 June 2007
363a - Annual Return 25 October 2006
288c - Notice of change of directors or secretaries or in their particulars 01 September 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
288b - Notice of resignation of directors or secretaries 18 August 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
288c - Notice of change of directors or secretaries or in their particulars 21 December 2005
225 - Change of Accounting Reference Date 17 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2005
288a - Notice of appointment of directors or secretaries 01 November 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
NEWINC - New incorporation documents 11 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.