- Company Overview for TOP WIND LIMITED (05759411)
- Filing history for TOP WIND LIMITED (05759411)
- People for TOP WIND LIMITED (05759411)
- Insolvency for TOP WIND LIMITED (05759411)
- More for TOP WIND LIMITED (05759411)
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) |
---|---|---|---|
19 Jul 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Apr 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 May 2020 | AD01 | Registered office address changed from Suite 2, Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ England to Spa House 18 Upper Grosvenor Road Tunbridge Wells Kent TN1 2EP on 1 May 2020 | |
22 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
22 Apr 2020 | LIQ02 | Statement of affairs | |
22 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Apr 2019 | CH01 | Director's details changed for Mr Fred Patrick Onn on 12 April 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 28 March 2019 with updates | |
06 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Sep 2018 | PSC04 | Change of details for Mr Fred Patrick Onn as a person with significant control on 5 September 2018 | |
06 Sep 2018 | CH01 | Director's details changed for Mr Fred Patrick Onn on 5 September 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 28 March 2018 with updates | |
12 Dec 2017 | CH01 | Director's details changed for Mr Fred Patrick Onn on 3 November 2017 | |
02 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Jun 2016 | AD01 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Suite 2, Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ on 28 June 2016 | |
22 Jun 2016 | CH03 | Secretary's details changed for Fred Patrick Onn on 31 March 2014 | |
22 Jun 2016 | CH01 | Director's details changed for Fred Patrick Onn on 31 March 2014 | |
23 May 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
15 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 28 March 2015
Statement of capital on 2015-04-10
|
|
13 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 28 March 2014
Statement of capital on 2014-04-09
|