Advanced company searchLink opens in new window

TOPLAND COL LIMITED

Company number 04118783

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-02-25
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
  • GBP 1,000
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
  • GBP 1,000