- Company Overview for TOP MARKETS (MIDLANDS) LIMITED (03787473)
- Filing history for TOP MARKETS (MIDLANDS) LIMITED (03787473)
- People for TOP MARKETS (MIDLANDS) LIMITED (03787473)
- Charges for TOP MARKETS (MIDLANDS) LIMITED (03787473)
- Insolvency for TOP MARKETS (MIDLANDS) LIMITED (03787473)
- More for TOP MARKETS (MIDLANDS) LIMITED (03787473)
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
|
|
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
|
|
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
|
|
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
|
|
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 |