Treetops Farming Ltd was founded on 16 January 1998, it's status is listed as "Dissolved". We don't currently know the number of employees at this organisation. This company has 4 directors listed as Peters, Claire Anne Louise, Peters, Clare Anne Louise, Peters, Ellen, Peters, Joseph in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PETERS, Claire Anne Louise | 01 April 2007 | - | 1 |
PETERS, Joseph | 09 March 1998 | 05 September 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PETERS, Clare Anne Louise | 14 August 2006 | 16 January 2014 | 1 |
PETERS, Ellen | 16 January 1998 | 14 August 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 09 January 2018 | |
DISS16(SOAS) - N/A | 15 October 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 August 2015 | |
AR01 - Annual Return | 01 April 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 01 April 2015 | |
DISS40 - Notice of striking-off action discontinued | 01 November 2014 | |
AR01 - Annual Return | 30 October 2014 | |
TM01 - Termination of appointment of director | 30 October 2014 | |
CH01 - Change of particulars for director | 30 October 2014 | |
TM02 - Termination of appointment of secretary | 30 October 2014 | |
TM01 - Termination of appointment of director | 28 October 2014 | |
AA01 - Change of accounting reference date | 28 October 2014 | |
AD01 - Change of registered office address | 28 October 2014 | |
DISS16(SOAS) - N/A | 13 June 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 May 2014 | |
AD01 - Change of registered office address | 07 January 2014 | |
AA - Annual Accounts | 31 October 2013 | |
AR01 - Annual Return | 09 April 2013 | |
AA - Annual Accounts | 30 October 2012 | |
AR01 - Annual Return | 19 April 2012 | |
AA - Annual Accounts | 14 March 2011 | |
AR01 - Annual Return | 01 March 2011 | |
AA - Annual Accounts | 29 October 2010 | |
AR01 - Annual Return | 01 March 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 26 February 2010 | |
CH01 - Change of particulars for director | 26 February 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 26 February 2010 | |
AA - Annual Accounts | 30 November 2009 | |
363a - Annual Return | 02 March 2009 | |
AA - Annual Accounts | 12 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 April 2008 | |
363a - Annual Return | 26 March 2008 | |
353 - Register of members | 25 March 2008 | |
395 - Particulars of a mortgage or charge | 19 February 2008 | |
225 - Change of Accounting Reference Date | 28 January 2008 | |
AA - Annual Accounts | 11 January 2008 | |
288a - Notice of appointment of directors or secretaries | 17 May 2007 | |
AA - Annual Accounts | 01 April 2007 | |
363s - Annual Return | 26 February 2007 | |
395 - Particulars of a mortgage or charge | 03 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 September 2006 | |
287 - Change in situation or address of Registered Office | 06 September 2006 | |
288b - Notice of resignation of directors or secretaries | 30 August 2006 | |
288a - Notice of appointment of directors or secretaries | 30 August 2006 | |
288b - Notice of resignation of directors or secretaries | 27 June 2006 | |
169 - Return by a company purchasing its own shares | 24 March 2006 | |
363s - Annual Return | 21 February 2006 | |
RESOLUTIONS - N/A | 31 January 2006 | |
RESOLUTIONS - N/A | 31 January 2006 | |
173 - Declaration in relation to the redemption or purchase of shares out of capital | 31 January 2006 | |
AA - Annual Accounts | 22 December 2005 | |
363s - Annual Return | 14 March 2005 | |
AA - Annual Accounts | 04 February 2005 | |
363s - Annual Return | 14 February 2004 | |
AA - Annual Accounts | 04 February 2004 | |
288b - Notice of resignation of directors or secretaries | 16 December 2003 | |
363s - Annual Return | 11 March 2003 | |
AA - Annual Accounts | 23 January 2003 | |
363s - Annual Return | 15 February 2002 | |
AA - Annual Accounts | 31 January 2002 | |
363s - Annual Return | 16 March 2001 | |
AA - Annual Accounts | 02 February 2001 | |
363s - Annual Return | 21 February 2000 | |
AA - Annual Accounts | 16 November 1999 | |
363s - Annual Return | 15 February 1999 | |
287 - Change in situation or address of Registered Office | 20 July 1998 | |
225 - Change of Accounting Reference Date | 07 May 1998 | |
RESOLUTIONS - N/A | 31 March 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 March 1998 | |
123 - Notice of increase in nominal capital | 31 March 1998 | |
288a - Notice of appointment of directors or secretaries | 31 March 1998 | |
288a - Notice of appointment of directors or secretaries | 31 March 1998 | |
287 - Change in situation or address of Registered Office | 13 February 1998 | |
288b - Notice of resignation of directors or secretaries | 13 February 1998 | |
288b - Notice of resignation of directors or secretaries | 13 February 1998 | |
288a - Notice of appointment of directors or secretaries | 13 February 1998 | |
288a - Notice of appointment of directors or secretaries | 13 February 1998 | |
288b - Notice of resignation of directors or secretaries | 22 January 1998 | |
288b - Notice of resignation of directors or secretaries | 22 January 1998 | |
287 - Change in situation or address of Registered Office | 22 January 1998 | |
NEWINC - New incorporation documents | 16 January 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of legal charge | 12 February 2008 | Outstanding |
N/A |
Debenture | 26 September 2006 | Fully Satisfied |
N/A |