Advanced company searchLink opens in new window

TOPLAND SALTASH NO 1 LIMITED

Company number 04329816

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)
16 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
16 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 6 December 2018
05 Dec 2018 RM02 Notice of ceasing to act as receiver or manager
21 Dec 2017 LIQ02 Statement of affairs
21 Dec 2017 600 Appointment of a voluntary liquidator
21 Dec 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-07
06 Dec 2017 AD01 Registered office address changed from 55 Baker Street London W1U 7EU to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 6 December 2017
29 Nov 2017 CS01 Confirmation statement made on 29 November 2017 with no updates
29 Nov 2017 CS01 Confirmation statement made on 27 November 2017 with no updates
01 Jun 2017 TM01 Termination of appointment of Sol Zakay as a director on 12 May 2017
01 Jun 2017 TM01 Termination of appointment of Eddie Zakay as a director on 12 May 2017
01 Jun 2017 CH01 Director's details changed for Mr Eddie Zakay on 1 April 2017
16 May 2017 MR04 Satisfaction of charge 2 in full
16 May 2017 MR04 Satisfaction of charge 3 in full
16 May 2017 MR04 Satisfaction of charge 1 in full
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
03 Mar 2017 AA Accounts for a dormant company made up to 31 May 2016
09 Dec 2016 RM02 Notice of ceasing to act as receiver or manager
05 Dec 2016 CS01 Confirmation statement made on 27 November 2016 with updates
14 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
14 Dec 2015 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
21 Oct 2015 AA Accounts for a dormant company made up to 31 May 2015
30 Sep 2015 TM01 Termination of appointment of Clive Edward Bush as a director on 30 September 2015