About

Registered Number: 03092715
Date of Incorporation: 18/08/1995 (28 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 3 months ago)
Registered Address: Treetops The Square, Week St Mary, Bude, North Cornwall, EX22 6UH

 

Based in Bude, North Cornwall, Treetops Log Homes Ltd was setup in 1995. Pearce, Alison, Pearce, Eileen are listed as the directors of the business. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARCE, Alison 01 April 1996 18 December 1996 1
PEARCE, Eileen 15 March 1996 01 August 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1 - First notification of strike-off action in London Gazette 17 October 2017
AA01 - Change of accounting reference date 12 December 2016
AA - Annual Accounts 12 December 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 17 November 2011
TM02 - Termination of appointment of secretary 11 September 2011
TM01 - Termination of appointment of director 11 September 2011
TM01 - Termination of appointment of director 11 September 2011
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 13 August 2009
395 - Particulars of a mortgage or charge 09 July 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 20 August 2008
CERTNM - Change of name certificate 31 October 2007
363a - Annual Return 15 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2007
AA - Annual Accounts 11 May 2007
288a - Notice of appointment of directors or secretaries 15 December 2006
225 - Change of Accounting Reference Date 15 December 2006
363a - Annual Return 08 September 2006
AA - Annual Accounts 01 August 2006
363s - Annual Return 24 October 2005
363s - Annual Return 13 June 2005
AA - Annual Accounts 08 March 2005
AA - Annual Accounts 24 February 2005
395 - Particulars of a mortgage or charge 24 July 2004
395 - Particulars of a mortgage or charge 24 July 2004
363s - Annual Return 03 June 2004
363s - Annual Return 03 July 2003
AA - Annual Accounts 20 June 2003
AA - Annual Accounts 26 November 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 07 August 2001
363s - Annual Return 29 May 2001
AA - Annual Accounts 23 August 2000
363s - Annual Return 02 September 1999
AA - Annual Accounts 18 April 1999
363s - Annual Return 01 September 1998
AA - Annual Accounts 22 April 1998
363s - Annual Return 10 November 1997
225 - Change of Accounting Reference Date 23 July 1997
288b - Notice of resignation of directors or secretaries 26 February 1997
AA - Annual Accounts 06 February 1997
363s - Annual Return 28 October 1996
287 - Change in situation or address of Registered Office 28 June 1996
288 - N/A 28 June 1996
288 - N/A 28 June 1996
RESOLUTIONS - N/A 11 June 1996
288 - N/A 11 June 1996
288 - N/A 11 June 1996
288 - N/A 11 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 1996
CERTNM - Change of name certificate 29 March 1996
NEWINC - New incorporation documents 18 August 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 02 July 2009 Outstanding

N/A

Debenture 22 July 2004 Outstanding

N/A

Legal charge 22 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.