Advanced company searchLink opens in new window

TOPCAT CIVILS LIMITED

Company number 07866793

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)
04 Oct 2024 LIQ03 Liquidators' statement of receipts and payments to 1 August 2024
19 Jul 2024 AD01 Registered office address changed from Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 19 July 2024
28 Jun 2024 AD01 Registered office address changed from Begbies Traynor (Sy) Llp 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 28 June 2024
22 Aug 2023 600 Appointment of a voluntary liquidator
02 Aug 2023 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
07 Mar 2023 AM10 Administrator's progress report
17 Oct 2022 AM07 Result of meeting of creditors
21 Sep 2022 AM03 Statement of administrator's proposal
19 Aug 2022 AD01 Registered office address changed from 2 the Peth Stables Walkergate Alnwick Northumberland NE66 1NB to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 19 August 2022
19 Aug 2022 AM01 Appointment of an administrator
22 Jul 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 15/07/2022
21 Jul 2022 CERTNM Company name changed k w purvis LIMITED\certificate issued on 21/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-15
21 Jul 2022 MR04 Satisfaction of charge 078667930001 in full
20 Jul 2022 TM01 Termination of appointment of David Purvis as a director on 9 June 2022
24 Jun 2022 TM01 Termination of appointment of Peter Pringle as a director on 24 June 2022
13 May 2022 AP01 Appointment of Mr Peter Pringle as a director on 13 May 2022
08 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
06 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
11 Jan 2021 CS01 Confirmation statement made on 1 December 2020 with no updates
07 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
20 Oct 2020 AP01 Appointment of Mr Michael Owen Mcmanus as a director on 2 October 2020
02 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
30 Oct 2019 AA Unaudited abridged accounts made up to 31 March 2019
03 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
20 Jun 2018 AA Unaudited abridged accounts made up to 31 March 2018