Advanced company searchLink opens in new window

TOP SIRES SELECT LIMITED

Company number 05400232

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 Oct 2016 RT01 Administrative restoration application
23 Jun 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
01 Jul 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
Statement of capital on 2013-07-01
  • GBP 100
31 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
03 May 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
14 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2012 AP01 Appointment of Mr Jannes Stevens as a director
13 Apr 2012 TM01 Termination of appointment of Anneloes Beenders as a director
12 Apr 2012 TM02 Termination of appointment of Sigma Secretaries Ltd as a secretary
12 Apr 2012 AR01 Annual return made up to 21 March 2011 with full list of shareholders
31 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
26 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
06 Jul 2010 AR01 Annual return made up to 21 March 2010 with full list of shareholders
05 Jul 2010 CH01 Director's details changed for Anneloes Beenders on 21 March 2010
05 Jul 2010 CH04 Secretary's details changed for Sigma Secretaries Ltd on 21 March 2010
05 Feb 2010 AD01 Registered office address changed from 80 Sidney Street Folkestone Kent CT19 6HQ on 5 February 2010
23 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008