Advanced company searchLink opens in new window

TOP BRANCH HOLDINGS LIMITED

Company number 07352865

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)
10 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2014 AA Total exemption small company accounts made up to 31 August 2014
25 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
11 Nov 2014 DS01 Application to strike the company off the register
04 Sep 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 740
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
31 Oct 2013 CERTNM Company name changed tree & byrne holdings LIMITED\certificate issued on 31/10/13
  • RES15 ‐ Change company name resolution on 2013-10-18
25 Oct 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-18
25 Oct 2013 CONNOT Change of name notice
28 Aug 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
30 May 2013 AA Total exemption small company accounts made up to 31 August 2012
23 Oct 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
01 Jul 2012 AD01 Registered office address changed from 10 Highview Business Park High Street Bordon Hampshire GU35 0AX United Kingdom on 1 July 2012
13 Jun 2012 TM01 Termination of appointment of Simon Neville Chamberlain as a director on 13 June 2012
23 May 2012 AA Total exemption small company accounts made up to 31 August 2011
10 Jan 2012 SH03 Purchase of own shares.
06 Dec 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
02 Dec 2011 TM01 Termination of appointment of Benjamin Thomas Andrew Byrne as a director on 2 December 2011
15 Sep 2011 AR01 Annual return made up to 23 August 2011 with full list of shareholders
15 Sep 2011 CH01 Director's details changed for Mr Andrew Kevin Tree on 15 September 2011
15 Sep 2011 CH01 Director's details changed for Mr Benjamin Thomas Andrew Byrne on 15 September 2011
15 Sep 2011 AD01 Registered office address changed from Cedar House Cedar Lane Frimley Camberley Surrey GU16 7HZ on 15 September 2011
13 Apr 2011 MEM/ARTS Memorandum and Articles of Association
01 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Sep 2010 AD01 Registered office address changed from Cedar House Cedar Lane Frimley Camberley Surrey GU15 7HZ on 13 September 2010