- Company Overview for TOP CHOICE WHOLESALE LTD (07009143)
- Filing history for TOP CHOICE WHOLESALE LTD (07009143)
- People for TOP CHOICE WHOLESALE LTD (07009143)
- Insolvency for TOP CHOICE WHOLESALE LTD (07009143)
- More for TOP CHOICE WHOLESALE LTD (07009143)
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
|
|
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
|
|
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 |