- Company Overview for TOPCROSS TRADING LIMITED (05710892)
- Filing history for TOPCROSS TRADING LIMITED (05710892)
- People for TOPCROSS TRADING LIMITED (05710892)
- Insolvency for TOPCROSS TRADING LIMITED (05710892)
- More for TOPCROSS TRADING LIMITED (05710892)
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) |
---|---|---|---|
24 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jul 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Mar 2018 | AD01 | Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB to 1 Kings Avenue Winchmore Hill London N21 3NA on 20 March 2018 | |
02 Feb 2018 | LIQ02 | Statement of affairs | |
02 Feb 2018 | 600 | Appointment of a voluntary liquidator | |
02 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2017 | TM01 | Termination of appointment of Corin Elizabeth Jessup as a director on 4 December 2017 | |
03 Oct 2017 | AP01 | Appointment of Mr Peter Simmonds as a director on 1 September 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
02 May 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
26 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
12 Apr 2013 | AR01 | Annual return made up to 15 February 2013 with full list of shareholders | |
28 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
17 May 2012 | TM01 | Termination of appointment of Nicky Davis as a director | |
16 May 2012 | AP01 | Appointment of Miss Corin Elizabeth Jessup as a director | |
10 Apr 2012 | AR01 | Annual return made up to 15 February 2012 with full list of shareholders | |
28 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
07 Apr 2011 | AR01 | Annual return made up to 15 February 2011 with full list of shareholders | |
26 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 |