- Company Overview for TOPLAND PEAKS LIMITED (04040651)
- Filing history for TOPLAND PEAKS LIMITED (04040651)
- People for TOPLAND PEAKS LIMITED (04040651)
- Charges for TOPLAND PEAKS LIMITED (04040651)
- Insolvency for TOPLAND PEAKS LIMITED (04040651)
- More for TOPLAND PEAKS LIMITED (04040651)
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) |
---|---|---|---|
03 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 22 September 2017 | |
03 Oct 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 Jun 2017 | LIQ03 | Liquidators' statement of receipts and payments to 30 May 2017 | |
01 Jun 2017 | CH01 | Director's details changed for Mr Eddie Zakay on 1 April 2017 | |
05 May 2017 | CH01 | Director's details changed for Mr Sol Zakay on 31 March 2017 | |
25 Jul 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
15 Jun 2016 | 600 | Appointment of a voluntary liquidator | |
15 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2016 | 4.70 | Declaration of solvency | |
25 May 2016 | MR04 | Satisfaction of charge 1 in full | |
21 Oct 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
27 Jul 2015 | AD02 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
25 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
29 Jul 2014 | AD02 | Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to Pannell House Park Street Guildford Surrey GU1 4HN | |
29 Jul 2014 | CH03 | Secretary's details changed for Mrs Cheryl Frances Moharm on 2 September 2013 | |
29 Jul 2014 | CH01 | Director's details changed for Mr Eddie Zakay on 2 September 2013 | |
29 Jul 2014 | CH01 | Director's details changed for Mrs Cheryl Frances Moharm on 2 September 2013 | |
04 Jul 2014 | CH01 | Director's details changed for Mrs Cheryl Frances Moharm on 22 May 2014 | |
21 May 2014 | AP01 | Appointment of Mr Mark Simon Kingston as a director | |
21 May 2014 | TM01 | Termination of appointment of Clive Bush as a director | |
20 Mar 2014 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
13 Nov 2013 | AP01 |
Appointment of Mr Sol Zakay as a director
|