Advanced company searchLink opens in new window

TOPWEIGH LIMITED

Company number 03132561

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Feb 2011 GAZ2 Final Gazette dissolved following liquidation
05 Nov 2010 4.72 Return of final meeting in a creditors' voluntary winding up
25 Oct 2010 4.68 Liquidators' statement of receipts and payments to 4 April 2009
18 Oct 2008 4.68 Liquidators' statement of receipts and payments to 4 October 2008
16 Apr 2008 4.68 Liquidators' statement of receipts and payments to 4 October 2008
02 Nov 2007 4.68 Liquidators' statement of receipts and payments
27 Mar 2007 600 Appointment of a voluntary liquidator
27 Mar 2007 MISC C/O - replacement of liquidator
19 Dec 2006 MISC Sec of state's release of liq
25 Oct 2006 287 Registered office changed on 25/10/06 from: david allen & co dalmar house barras lane estate dalston carlisle CA5 7NY
18 Oct 2006 4.20 Statement of affairs
18 Oct 2006 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
18 Oct 2006 600 Appointment of a voluntary liquidator
01 Sep 2005 AA Total exemption small company accounts made up to 31 October 2004
10 Jan 2005 363s Return made up to 30/11/04; full list of members
10 Jan 2005 363(288) Director's particulars changed
10 Jan 2005 363(287) Registered office changed on 10/01/05
16 Dec 2004 288b Secretary resigned
16 Dec 2004 288a New secretary appointed
16 Dec 2004 287 Registered office changed on 16/12/04 from: 32 beverley road stevenage hertfordshire SG1 4PR
03 Aug 2004 AA Total exemption full accounts made up to 31 October 2003
23 Feb 2004 363s Return made up to 30/11/03; full list of members
14 Jul 2003 AA Total exemption full accounts made up to 31 October 2002
23 Jan 2003 363s Return made up to 30/11/02; full list of members
28 Nov 2002 395 Particulars of mortgage/charge