Advanced company searchLink opens in new window

TOPMAC LIMITED

Company number 06071974

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)
18 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2015 DS01 Application to strike the company off the register
04 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
14 Feb 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
31 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
03 Jul 2013 TM02 Termination of appointment of Nicholas Topp as a secretary
03 Jul 2013 TM01 Termination of appointment of Nicholas Topp as a director
05 Feb 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
21 Nov 2012 AA Accounts for a dormant company made up to 31 January 2012
20 Mar 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
10 Jan 2012 AA Accounts for a dormant company made up to 31 January 2011
17 Feb 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
19 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
08 Feb 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders
22 Jan 2010 AA Accounts for a dormant company made up to 31 January 2009
02 Mar 2009 363a Return made up to 29/01/09; full list of members
28 Nov 2008 AA Accounts for a dormant company made up to 31 January 2008
17 Jul 2008 CERTNM Company name changed topmac homes LIMITED\certificate issued on 21/07/08
15 Jul 2008 88(2) Ad 29/03/08\gbp si 99@1=99\gbp ic 1/100\
29 Feb 2008 363a Return made up to 29/01/08; full list of members
05 Apr 2007 288a New secretary appointed;new director appointed
05 Apr 2007 288a New director appointed