Advanced company searchLink opens in new window

TOPWELL INTERNATIONAL LIMITED

Company number 06345933

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jan 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2016 AA Accounts for a dormant company made up to 31 August 2016
22 Sep 2016 CS01 Confirmation statement made on 22 September 2016 with updates
12 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100,000
11 Oct 2015 AA Accounts for a dormant company made up to 31 August 2015
22 Sep 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100,000
22 Sep 2014 AA Accounts for a dormant company made up to 31 August 2014
22 Sep 2014 AD01 Registered office address changed from 18a Lanchester Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PH England to 6 Prospect Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PL on 22 September 2014
14 Oct 2013 AA Accounts for a dormant company made up to 31 August 2013
10 Sep 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100,000
11 Sep 2012 AA Accounts for a dormant company made up to 31 August 2012
17 Aug 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
20 Sep 2011 AA Accounts for a dormant company made up to 31 August 2011
01 Sep 2011 AR01 Annual return made up to 30 August 2011 with full list of shareholders
06 Sep 2010 AA Accounts for a dormant company made up to 31 August 2010
31 Aug 2010 AR01 Annual return made up to 30 August 2010 with full list of shareholders
30 Aug 2010 TM02 Termination of appointment of Vicky Lee as a secretary
30 Aug 2010 CH01 Director's details changed for Bi Cheng Sun on 30 August 2010
30 Aug 2010 AD01 Registered office address changed from 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL England on 30 August 2010
14 Apr 2010 AD01 Registered office address changed from 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6QL on 14 April 2010
16 Mar 2010 AD01 Registered office address changed from 19 Moulton Park Office Village Scirocco Close Northampton Northamptonshire NN3 6AP on 16 March 2010
03 Sep 2009 AA Accounts for a dormant company made up to 31 August 2009
25 Aug 2009 363a Return made up to 25/08/09; full list of members