Advanced company searchLink opens in new window

TOPFACTOR TRADING LIMITED

Company number 06822982

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 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
17 Jan 2014 4.71 Return of final meeting in a members' voluntary winding up
27 Jun 2013 4.68 Liquidators' statement of receipts and payments to 19 May 2013
25 Jun 2013 AD01 Registered office address changed from C/O Pkf (Uk) Llp 3 Hardman Street Spinningfields Manchester M3 3HF on 25 June 2013
12 Sep 2012 4.68 Liquidators' statement of receipts and payments to 19 May 2012
01 Jun 2011 AD01 Registered office address changed from 319 Ordsall Lane Salford Manchester M5 3FT Uk on 1 June 2011
27 May 2011 600 Appointment of a voluntary liquidator
27 May 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-05-20
27 May 2011 4.70 Declaration of solvency
07 Apr 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
Statement of capital on 2011-04-07
  • GBP 1
08 Oct 2010 CERTNM Company name changed blooming marvellous trading LIMITED\certificate issued on 08/10/10
  • RES15 ‐ Change company name resolution on 2010-10-05
08 Oct 2010 CONNOT Change of name notice
20 Jul 2010 MG04 Declaration that part of the property/undertaking: released/ceased /both /charge no 2
16 Mar 2010 AR01 Annual return made up to 18 February 2010 with full list of shareholders
16 Mar 2010 CH03 Secretary's details changed for Mr Harvey Basger on 3 January 2010
16 Mar 2010 CH01 Director's details changed for Mr Michael John Basso on 3 January 2010
02 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 2
19 Nov 2009 AA01 Current accounting period extended from 28 February 2010 to 30 April 2010
22 Oct 2009 CH03 Secretary's details changed
19 Jun 2009 395 Particulars of a mortgage or charge / charge no: 1
19 Feb 2009 288b Appointment Terminated Secretary rwl registrars LIMITED
18 Feb 2009 NEWINC Incorporation