- Company Overview for TOP HOUSE (REEDHAM) LIMITED (05883617)
- Filing history for TOP HOUSE (REEDHAM) LIMITED (05883617)
- People for TOP HOUSE (REEDHAM) LIMITED (05883617)
- Charges for TOP HOUSE (REEDHAM) LIMITED (05883617)
- Insolvency for TOP HOUSE (REEDHAM) LIMITED (05883617)
- More for TOP HOUSE (REEDHAM) LIMITED (05883617)
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) |
---|---|---|---|
16 Feb 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Nov 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Aug 2009 | 3.6 | Receiver's abstract of receipts and payments to 7 July 2009 | |
28 Jul 2009 | 363a | Return made up to 21/07/09; full list of members | |
24 Jul 2009 | 405(2) | Notice of ceasing to act as receiver or manager | |
25 Feb 2009 | 405(1) | Notice of appointment of receiver or manager | |
18 Sep 2008 | 363a | Return made up to 21/07/08; full list of members | |
18 Sep 2008 | 288c | Director's Change of Particulars / christina felix / 21/07/2008 / HouseName/Number was: , now: 1; Street was: 17 the havaker, now: tophouse mews; Area was: , now: the havaker | |
22 May 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
23 Aug 2007 | 363a | Return made up to 21/07/07; full list of members | |
23 Aug 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
08 Nov 2006 | 225 | Accounting reference date extended from 31/07/07 to 30/09/07 | |
27 Oct 2006 | 395 | Particulars of mortgage/charge | |
12 Oct 2006 | 395 | Particulars of mortgage/charge | |
08 Sep 2006 | 88(2)R | Ad 21/07/06-21/07/06 £ si 40@1=40 £ ic 80/120 | |
21 Jul 2006 | NEWINC | Incorporation |