Advanced company searchLink opens in new window

DBG TOPCO LIMITED

Company number 07128317

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)
16 Aug 2024 TM01 Termination of appointment of Tom Riall as a director on 16 August 2024
18 Jun 2024 AD03 Register(s) moved to registered inspection location Europa House Europa Trading Estate Stoneclough Road Manchester M26 1GG
18 Jun 2024 AD02 Register inspection address has been changed from Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG England to Europa House Europa Trading Estate Stoneclough Road Manchester M26 1GG
20 May 2024 AD01 Registered office address changed from Europa House Europa Trading Estate Stoneclough Road, Kearsley Manchester M26 1GG United Kingdom to Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on 20 May 2024
20 May 2024 LIQ01 Declaration of solvency
20 May 2024 600 Appointment of a voluntary liquidator
20 May 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-05-07
07 May 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Interim dividend of £7,860,539 on the ordinary shares of £1.00 each in the capital of the company 11/04/2024
07 May 2024 SH19 Statement of capital on 7 May 2024
  • GBP 1
07 May 2024 SH20 Statement by Directors
07 May 2024 CAP-SS Solvency Statement dated 11/04/24
07 May 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 May 2024 SH01 Statement of capital following an allotment of shares on 11 April 2024
  • GBP 7,121,678
23 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
21 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
21 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
21 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
20 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
17 Jan 2023 AA Audit exemption subsidiary accounts made up to 31 March 2022
21 Dec 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
21 Dec 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
21 Dec 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
07 Jun 2022 TM01 Termination of appointment of Gervase Paul Adams as a director on 6 June 2022
07 Jun 2022 TM01 Termination of appointment of Benjamin William Goodger as a director on 6 June 2022
04 Mar 2022 MR04 Satisfaction of charge 071283170003 in full