Advanced company searchLink opens in new window

TOP FLOOR HOLDINGS LTD

Company number 10812885

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 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2019 TM02 Termination of appointment of Peter Loch as a secretary on 3 September 2019
25 Oct 2019 TM01 Termination of appointment of Roger John Anderton as a director on 3 September 2019
01 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2019 DS02 Withdraw the company strike off application
23 Sep 2019 DS01 Application to strike the company off the register
04 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with updates
06 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
01 Oct 2018 CS01 Confirmation statement made on 2 September 2018 with updates
01 Oct 2018 AP01 Appointment of Mr Andrew Pollard as a director on 2 September 2018
24 Sep 2018 TM01 Termination of appointment of Andrew Pollard as a director on 1 September 2018
22 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with updates
17 Sep 2018 PSC07 Cessation of Andrew Pollard as a person with significant control on 1 July 2018
10 Aug 2018 SH01 Statement of capital following an allotment of shares on 22 November 2017
  • GBP 125
08 Aug 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other business 22/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jun 2018 CH01 Director's details changed for Mr Andrew Pollard on 10 June 2018
14 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
14 Jun 2018 PSC01 Notification of Roger John Anderton as a person with significant control on 12 June 2017
14 Jun 2018 PSC01 Notification of Andrew Pollard as a person with significant control on 12 June 2017
14 Jun 2018 CH01 Director's details changed for Mr Roger John Anderton on 10 June 2018
02 Feb 2018 AA01 Current accounting period shortened from 30 June 2018 to 31 March 2018
17 Jan 2018 AP03 Appointment of Mr Peter Loch as a secretary on 17 January 2018
11 Oct 2017 AD01 Registered office address changed from Suite 7, the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ England to Suite 7C, the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ on 11 October 2017
11 Oct 2017 AD01 Registered office address changed from 12 Bolton Street London W1J 8BD United Kingdom to Suite 7, the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ on 11 October 2017