Advanced company searchLink opens in new window

TOP MARKETS (MIDLANDS) LIMITED

Company number 03787473

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)
30 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
30 May 2019 LIQ03 Liquidators' statement of receipts and payments to 2 May 2019
30 May 2019 LIQ13 Return of final meeting in a members' voluntary winding up
16 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 26 February 2019
07 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
14 Mar 2018 LIQ01 Declaration of solvency
14 Mar 2018 600 Appointment of a voluntary liquidator
14 Mar 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-27
19 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
05 May 2017 CH01 Director's details changed for Mr Sol Zakay on 31 March 2017
06 Apr 2017 AP01 Appointment of Mr Simon Levick Garth Wilson as a director on 27 March 2017
06 Jan 2017 AA Full accounts made up to 31 May 2016
16 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
16 Jun 2016 AD02 Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
15 Jun 2016 AD03 Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN
03 Dec 2015 AA Full accounts made up to 31 May 2015
24 Nov 2015 MR04 Satisfaction of charge 037874730001 in full
16 Jul 2015 TM01 Termination of appointment of Richard William Jones as a director on 9 July 2015
09 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000
22 Dec 2014 AA Full accounts made up to 31 May 2014
07 Nov 2014 TM01 Termination of appointment of Eddie Zakay as a director on 3 November 2014
30 Jun 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
30 Jun 2014 CH01 Director's details changed for Mr Eddie Zakay on 2 September 2013
30 Jun 2014 CH01 Director's details changed for Mr Richard William Jones on 2 September 2013
30 Jun 2014 AD02 Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom