- Company Overview for TOPLAND COL LIMITED (04118783)
- Filing history for TOPLAND COL LIMITED (04118783)
- People for TOPLAND COL LIMITED (04118783)
- Charges for TOPLAND COL LIMITED (04118783)
- Insolvency for TOPLAND COL LIMITED (04118783)
- More for TOPLAND COL LIMITED (04118783)
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) |
---|---|---|---|
20 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
20 May 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
06 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 24 February 2022 | |
02 Dec 2021 | AD01 | Registered office address changed from 55 Baker Street London W1U 7EU to 5 Temple Square Temple Street Liverpool L2 5RH on 2 December 2021 | |
09 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 24 February 2021 | |
11 Dec 2020 | CS01 | Confirmation statement made on 11 December 2020 with no updates | |
02 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
02 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2020 | LIQ01 | Declaration of solvency | |
20 Feb 2020 | MR04 | Satisfaction of charge 4 in full | |
24 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with no updates | |
28 Nov 2019 | AA | Accounts for a small company made up to 31 May 2019 | |
12 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
05 Dec 2018 | AA | Accounts for a small company made up to 31 May 2018 | |
13 Dec 2017 | AA | Accounts for a small company made up to 31 May 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with no updates | |
06 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with no updates | |
30 May 2017 | CH01 | Director's details changed for Mr Eddie Zakay on 1 April 2017 | |
06 Mar 2017 | AA | Full accounts made up to 31 May 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
22 Apr 2016 | AA | Full accounts made up to 31 May 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
14 Dec 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 | |
23 Dec 2014 | AA | Full accounts made up to 31 May 2014 | |
04 Dec 2014 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
|