Advanced company searchLink opens in new window

TOPCO NO.3 LIMITED

Company number 06419683

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)
21 Jun 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
24 Feb 2011 DS01 Application to strike the company off the register
12 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
13 Nov 2010 AR01 Annual return made up to 6 November 2010 with full list of shareholders
Statement of capital on 2010-11-13
  • GBP 2,101
09 Nov 2009 AR01 Annual return made up to 6 November 2009 with full list of shareholders
09 Nov 2009 CH01 Director's details changed for Mr Alastair David Lyons on 1 November 2009
24 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
24 Dec 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Res ratified & share transfer 24/11/2008
01 Dec 2008 363a Return made up to 06/11/08; full list of members
04 Jun 2008 225 Accounting reference date extended from 31/03/2008 to 31/03/2009
14 May 2008 CERTNM Company name changed lms topco LIMITED\certificate issued on 14/05/08
24 Apr 2008 SA Statement of affairs
24 Apr 2008 88(2) Ad 29/02/08 gbp si 50800@0.01=508 gbp ic 2/510
24 Apr 2008 122 Conso s-div
24 Apr 2008 123 Nc inc already adjusted 29/02/08
24 Apr 2008 MA Memorandum and Articles of Association
24 Apr 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division 29/02/2008
22 Nov 2007 225 Accounting reference date shortened from 30/11/08 to 31/03/08
21 Nov 2007 MA Memorandum and Articles of Association
20 Nov 2007 288b Director resigned
20 Nov 2007 288b Secretary resigned;director resigned
20 Nov 2007 287 Registered office changed on 20/11/07 from: 10 snow hill london uk EC1A 2AL
12 Nov 2007 288a New director appointed
12 Nov 2007 288a New secretary appointed