Advanced company searchLink opens in new window

TOP BRASS CONTRACTS LTD

Company number 09025340

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-15
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
  • GBP 2