Advanced company searchLink opens in new window

TOP BANANA SPORTS LIMITED

Company number 05733739

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)
10 Jul 2012 GAZ2 Final Gazette dissolved following liquidation
10 Apr 2012 4.72 Return of final meeting in a creditors' voluntary winding up
22 Mar 2012 4.68 Liquidators' statement of receipts and payments to 15 March 2012
20 Oct 2011 4.68 Liquidators' statement of receipts and payments to 15 September 2011
08 Apr 2011 4.68 Liquidators' statement of receipts and payments to 15 March 2011
30 Mar 2010 4.20 Statement of affairs with form 4.19
30 Mar 2010 600 Appointment of a voluntary liquidator
30 Mar 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-16
12 Mar 2010 AD01 Registered office address changed from Unit B 11-17 Fowler Road Hainault Industrial Estate Hainault Essex IG6 3UJ England on 12 March 2010
17 Jan 2010 AD01 Registered office address changed from 36 Crown Rise Watford Hertfordshire WD25 0NE on 17 January 2010
21 May 2009 363a Return made up to 07/03/09; full list of members
14 Oct 2008 363a Return made up to 07/03/08; full list of members
14 Oct 2008 288b Appointment Terminated Secretary tomlyns LIMITED
18 Jul 2008 AA Total exemption small company accounts made up to 31 March 2008
18 Jul 2008 AA Total exemption small company accounts made up to 31 March 2007
22 Apr 2008 287 Registered office changed on 22/04/2008 from 109A high street brentwood essex CM14 4RX
04 Apr 2007 363s Return made up to 07/03/07; full list of members
04 Apr 2007 363(288) Director's particulars changed
28 Apr 2006 395 Particulars of mortgage/charge
23 Mar 2006 88(2)R Ad 07/03/06--------- £ si 99@1=99 £ ic 1/100
14 Mar 2006 288a New director appointed
14 Mar 2006 288a New secretary appointed
07 Mar 2006 288b Secretary resigned
07 Mar 2006 288b Director resigned
07 Mar 2006 NEWINC Incorporation