Advanced company searchLink opens in new window

TOPLAND PEAKS LIMITED

Company number 04040651

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-05-31
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
  • GBP 1,000
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
  • GBP 1,000
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
  • ANNOTATION Second filing AP01 for Sol Zakay
13 Nov 2013 AP01 Appointment of Mr Sol Zakay as a director
  • ANNOTATION A second filed AP01 was registered on 20/03/2014