- Company Overview for TOP BRASS CONTRACT FURNITURE LIMITED (05575457)
- Filing history for TOP BRASS CONTRACT FURNITURE LIMITED (05575457)
- People for TOP BRASS CONTRACT FURNITURE LIMITED (05575457)
- Charges for TOP BRASS CONTRACT FURNITURE LIMITED (05575457)
- Insolvency for TOP BRASS CONTRACT FURNITURE LIMITED (05575457)
- More for TOP BRASS CONTRACT FURNITURE LIMITED (05575457)
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) |
---|---|---|---|
29 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Sep 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 14 March 2022 | |
19 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 14 March 2021 | |
25 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 14 March 2020 | |
22 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 14 March 2019 | |
17 Apr 2019 | MR04 | Satisfaction of charge 055754570001 in full | |
28 Dec 2018 | AD01 | Registered office address changed from Dakota House 25 Falcon Court Preston Farm Business Centre Stockton-on-Tees TS18 3TX to 1st Floor 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 28 December 2018 | |
12 Jun 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
17 Apr 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
03 Apr 2018 | AD01 | Registered office address changed from 28 Oakesway Hartlepool TS24 0RE England to Dakota House 25 Falcon Court Preston Farm Business Centre Stockton-on-Tees TS18 3TX on 3 April 2018 | |
27 Mar 2018 | LIQ02 | Statement of affairs | |
27 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
27 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2018 | AD01 | Registered office address changed from 82 st. John Street London EC1M 4JN to 28 Oakesway Hartlepool TS24 0RE on 31 January 2018 | |
28 Sep 2017 | CS01 | Confirmation statement made on 27 September 2017 with updates | |
27 Sep 2017 | PSC07 | Cessation of Dianne Bassett as a person with significant control on 30 March 2017 | |
26 Sep 2017 | CH01 | Director's details changed for Mr John Francis Harrington on 1 September 2017 | |
26 Sep 2017 | PSC04 | Change of details for Mr John Francis Harrington as a person with significant control on 1 September 2017 | |
30 Mar 2017 | AAMD | Amended total exemption small company accounts made up to 30 September 2015 | |
23 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
14 Oct 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
15 Sep 2016 | CH01 | Director's details changed for Mr John Francis Harrington on 15 September 2016 | |
19 Aug 2016 | CH01 | Director's details changed for Mr John Francis Harrington on 18 August 2016 | |
21 May 2016 | MR01 | Registration of charge 055754570001, created on 12 May 2016 |