- Company Overview for TOP BRASS CONTRACTS LTD (09025340)
- Filing history for TOP BRASS CONTRACTS LTD (09025340)
- People for TOP BRASS CONTRACTS LTD (09025340)
- Charges for TOP BRASS CONTRACTS LTD (09025340)
- Insolvency for TOP BRASS CONTRACTS LTD (09025340)
- More for TOP BRASS CONTRACTS LTD (09025340)
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) |
---|---|---|---|
12 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Sep 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 14 March 2023 | |
30 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 14 March 2022 | |
12 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 14 March 2021 | |
19 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 14 March 2020 | |
02 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 14 March 2019 | |
17 Apr 2019 | MR04 | Satisfaction of charge 090253400001 in full | |
28 Dec 2018 | AD01 | Registered office address changed from Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX to Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 28 December 2018 | |
13 Jun 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
29 Mar 2018 | AD01 | Registered office address changed from 28 Oakesway Hartlepool TS24 0RE England to Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 29 March 2018 | |
27 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
27 Mar 2018 | LIQ02 | Statement of affairs | |
27 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2018 | AD01 | Registered office address changed from 82 st John Street London EC1M 4JN to 28 Oakesway Hartlepool TS24 0RE on 31 January 2018 | |
26 Sep 2017 | PSC04 | Change of details for John Francis Harrington as a person with significant control on 1 September 2017 | |
26 Sep 2017 | CH01 | Director's details changed for Mr John Francis Harrington on 1 September 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 6 May 2017 with updates | |
03 May 2017 | CH01 | Director's details changed for Mr Geoffrey James Bassett on 3 May 2017 | |
30 Mar 2017 | AAMD | Amended total exemption small company accounts made up to 30 September 2015 | |
23 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
15 Sep 2016 | CH01 | Director's details changed for Mr John Francis Harrington on 15 September 2016 | |
19 Aug 2016 | CH01 | Director's details changed for Mr John Francis Harrington on 18 August 2016 | |
21 May 2016 | MR01 | Registration of charge 090253400001, created on 12 May 2016 | |
09 May 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
|