Advanced company searchLink opens in new window

TOPGUN SCAFFOLDING LIMITED

Company number 08394678

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)
27 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2021 DS01 Application to strike the company off the register
12 Dec 2020 AA Micro company accounts made up to 28 February 2020
12 Mar 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
21 Nov 2019 AA Micro company accounts made up to 28 February 2019
19 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
26 Nov 2018 AA Micro company accounts made up to 28 February 2018
08 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
29 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
17 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
25 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 4
26 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
24 Feb 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 4
24 Feb 2015 TM01 Termination of appointment of Keith Hughes as a director on 31 December 2014
23 Feb 2015 TM01 Termination of appointment of Keith Hughes as a director on 31 December 2014
06 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
28 Apr 2014 TM01 Termination of appointment of Samuel Ward as a director
28 Apr 2014 TM02 Termination of appointment of Samuel Ward as a secretary
28 Apr 2014 AP03 Appointment of Mrs Jo Dawn Ward as a secretary
17 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 4
16 Feb 2014 CH01 Director's details changed for Mr Samuel Ward on 28 May 2013
16 Feb 2014 CH03 Secretary's details changed for Mr Samuel Ward on 28 May 2013
25 Jun 2013 AD01 Registered office address changed from 8 Eperston Road Waterlooville PO8 9SA England on 25 June 2013