About

Registered Number: 04671787
Date of Incorporation: 19/02/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 30/12/2014 (9 years and 4 months ago)
Registered Address: C/O TREETOPS NURSERIES LIMITED, 1 St. James Court, Friar Gate, Derby, DE1 1BT

 

Treetops Projects Ltd was registered on 19 February 2003 with its registered office in Derby, it's status in the Companies House registry is set to "Dissolved". Wilson, Clare Elizabeth is the current director of the company. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILSON, Clare Elizabeth 09 January 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 16 September 2014
DS01 - Striking off application by a company 02 September 2014
SH19 - Statement of capital 07 August 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 August 2014
CAP-SS - N/A 07 August 2014
RESOLUTIONS - N/A 29 July 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 25 February 2014
TM01 - Termination of appointment of director 20 May 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 26 February 2013
AP01 - Appointment of director 07 December 2012
TM01 - Termination of appointment of director 02 October 2012
AA - Annual Accounts 18 April 2012
AP01 - Appointment of director 29 March 2012
AR01 - Annual Return 20 February 2012
TM02 - Termination of appointment of secretary 11 January 2012
AD01 - Change of registered office address 11 January 2012
AP03 - Appointment of secretary 11 January 2012
CH01 - Change of particulars for director 09 January 2012
AR01 - Annual Return 01 March 2011
CH04 - Change of particulars for corporate secretary 01 March 2011
AD01 - Change of registered office address 01 March 2011
AA - Annual Accounts 30 December 2010
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 02 March 2010
CH04 - Change of particulars for corporate secretary 02 March 2010
AA - Annual Accounts 22 May 2009
363a - Annual Return 27 February 2009
288c - Notice of change of directors or secretaries or in their particulars 27 February 2009
225 - Change of Accounting Reference Date 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 18 April 2008
287 - Change in situation or address of Registered Office 18 April 2008
363a - Annual Return 14 March 2008
AA - Annual Accounts 16 November 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288b - Notice of resignation of directors or secretaries 08 October 2007
287 - Change in situation or address of Registered Office 08 October 2007
RESOLUTIONS - N/A 19 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
CERTNM - Change of name certificate 05 September 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 05 March 2007
363s - Annual Return 28 March 2006
AA - Annual Accounts 01 March 2006
225 - Change of Accounting Reference Date 13 April 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 20 December 2004
287 - Change in situation or address of Registered Office 01 June 2004
363s - Annual Return 02 April 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 01 July 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2003
NEWINC - New incorporation documents 19 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.