- Company Overview for TOP SHOP/TOP MAN LIMITED (02317752)
- Filing history for TOP SHOP/TOP MAN LIMITED (02317752)
- People for TOP SHOP/TOP MAN LIMITED (02317752)
- Charges for TOP SHOP/TOP MAN LIMITED (02317752)
- Insolvency for TOP SHOP/TOP MAN LIMITED (02317752)
- More for TOP SHOP/TOP MAN LIMITED (02317752)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 8 April 2024 | |
13 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 8 April 2023 | |
19 May 2023 | AD01 | Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limted the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 19 May 2023 | |
20 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
09 Apr 2022 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
23 Feb 2022 | AD01 | Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 23 February 2022 | |
08 Jan 2022 | AM10 | Administrator's progress report | |
08 Nov 2021 | AM19 | Notice of extension of period of Administration | |
07 Sep 2021 | AD01 | Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 7 September 2021 | |
05 Jul 2021 | AM10 | Administrator's progress report | |
30 Jun 2021 | AD01 | Registered office address changed from C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 30 June 2021 | |
10 May 2021 | MR05 | Part of the property or undertaking has been released from charge 2 | |
23 Apr 2021 | TM02 | Termination of appointment of Catherine Anna Montgomery as a secretary on 21 April 2021 | |
22 Feb 2021 | AM07 | Result of meeting of creditors | |
17 Feb 2021 | AM02 | Statement of affairs with form AM02SOA | |
05 Feb 2021 | AM03 | Statement of administrator's proposal | |
14 Dec 2020 | AD01 | Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL to C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ on 14 December 2020 | |
10 Dec 2020 | AM01 | Appointment of an administrator | |
10 Dec 2020 | CVA4 | Notice of completion of voluntary arrangement | |
30 Sep 2020 | AP03 | Appointment of Mrs Catherine Anna Montgomery as a secretary on 18 September 2020 | |
30 Sep 2020 | TM02 | Termination of appointment of Cheryl Joanne Price as a secretary on 18 September 2020 | |
28 Aug 2020 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 June 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
25 Feb 2020 | AP03 | Appointment of Mrs Cheryl Joanne Price as a secretary on 6 February 2020 | |
18 Feb 2020 | AP01 | Appointment of Mrs Gillian Anne Hague as a director on 6 February 2020 |