Advanced company searchLink opens in new window

TOP CHOICE WHOLESALE LTD

Company number 07009143

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)
19 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
03 May 2013 L64.04 Dissolution deferment
03 May 2013 L64.07 Completion of winding up
08 Apr 2013 COCOMP Order of court to wind up
08 Mar 2012 4.15A Appointment of provisional liquidator
23 Oct 2011 AR01 Annual return made up to 4 September 2011 with full list of shareholders
Statement of capital on 2011-10-23
  • GBP 1
26 Aug 2011 AD01 Registered office address changed from 18 the Sheddings Bolton BL3 2JN England on 26 August 2011
25 Aug 2011 AP01 Appointment of Mr Naheed Shah as a director
25 Aug 2011 AP03 Appointment of Mr Naheed Shah as a secretary
25 Aug 2011 TM01 Termination of appointment of Anthony Imerson as a director
25 Aug 2011 TM02 Termination of appointment of Anthony Imerson as a secretary
22 Aug 2011 AA Total exemption small company accounts made up to 30 September 2010
14 Jun 2011 TM01 Termination of appointment of Mudassar Shah as a director
13 Jun 2011 AD01 Registered office address changed from 131 London Road Blackburn Lancashire BB1 7LR United Kingdom on 13 June 2011
13 Jun 2011 AP03 Appointment of Mr Anthony Imerson as a secretary
13 Jun 2011 AP01 Appointment of Mr Anthony Imerson as a director
13 Jun 2011 TM01 Termination of appointment of Mudassar Shah as a director
30 Sep 2010 AD01 Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR United Kingdom on 30 September 2010
30 Sep 2010 TM01 Termination of appointment of Jon Hallatt as a director
30 Sep 2010 TM02 Termination of appointment of Companies 4 U Secretaries Limited as a secretary
30 Sep 2010 AP01 Appointment of Mudassar Hussain Shah as a director
23 Sep 2010 CERTNM Company name changed extreme times LIMITED\certificate issued on 23/09/10
  • RES15 ‐ Change company name resolution on 2010-09-21
23 Sep 2010 CONNOT Change of name notice
06 Sep 2010 AR01 Annual return made up to 4 September 2010 with full list of shareholders
06 Sep 2010 CH01 Director's details changed for Jon Antony Hallatt on 1 September 2010