Advanced company searchLink opens in new window

TOP GUN REALISATIONS 203 PLC

Company number 11911640

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)
22 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
22 Sep 2022 LIQ13 Return of final meeting in a members' voluntary winding up
12 Jul 2022 RP04AP01 Second filing for the appointment of Helen Louise Connolly as a director
05 Jul 2022 TM01 Termination of appointment of Nigel Graham Oddy as a director on 15 June 2022
05 Jul 2022 AP01 Appointment of Mrs Helen Louise Connolly as a director on 16 June 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 12/07/22.
22 Apr 2022 MR04 Satisfaction of charge 119116400002 in full
22 Apr 2022 MR04 Satisfaction of charge 119116400001 in full
23 Nov 2021 AD03 Register(s) moved to registered inspection location New Look House Mercery Road Weymouth Dorset DT3 5HJ
23 Nov 2021 AD02 Register inspection address has been changed to New Look House Mercery Road Weymouth Dorset DT3 5HJ
06 Oct 2021 AD01 Registered office address changed from New Look House Mercery Road Weymouth Dorset DT3 5HJ United Kingdom to 156 Great Charles Street Queensway Birmingham B3 3HN on 6 October 2021
04 Oct 2021 600 Appointment of a voluntary liquidator
04 Oct 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-20
04 Oct 2021 LIQ01 Declaration of solvency
16 Jun 2021 AP03 Appointment of Ms. Nicola Lucas as a secretary on 16 June 2021
16 Jun 2021 TM02 Termination of appointment of Grace Mccalla as a secretary on 16 June 2021
21 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
17 Feb 2021 AP03 Appointment of Miss Grace Mccalla as a secretary on 17 February 2021
17 Feb 2021 TM02 Termination of appointment of Laura Elizabeth Battley as a secretary on 17 February 2021
05 Jan 2021 AA Full accounts made up to 28 March 2020
18 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-15
11 Nov 2020 MR01 Registration of charge 119116400002, created on 9 November 2020
05 Nov 2020 OC Scheme of arrangement
08 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
22 Jan 2020 TM01 Termination of appointment of Roger Brian Wightman as a director on 9 January 2020
02 Jan 2020 AP01 Appointment of Mr Nigel Graham Oddy as a director on 31 December 2019