Advanced company searchLink opens in new window

TOP FLOOR DESIGN LIMITED

Company number 04491050

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)
24 Dec 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2023 AA Total exemption full accounts made up to 31 May 2023
10 Aug 2023 CS01 Confirmation statement made on 22 July 2023 with updates
03 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
03 Aug 2022 CS01 Confirmation statement made on 22 July 2022 with updates
24 Sep 2021 AA Total exemption full accounts made up to 31 May 2021
23 Jul 2021 CS01 Confirmation statement made on 22 July 2021 with updates
15 Oct 2020 AA Unaudited abridged accounts made up to 31 May 2020
30 Jul 2020 CS01 Confirmation statement made on 22 July 2020 with updates
11 Dec 2019 AA Unaudited abridged accounts made up to 31 May 2019
04 Sep 2019 CS01 Confirmation statement made on 22 July 2019 with updates
30 Aug 2018 AA Unaudited abridged accounts made up to 31 May 2018
13 Aug 2018 CS01 Confirmation statement made on 22 July 2018 with updates
13 Aug 2018 PSC04 Change of details for Miss Linda Jean Storey as a person with significant control on 1 August 2018
20 Sep 2017 AA Unaudited abridged accounts made up to 31 May 2017
11 Aug 2017 CS01 Confirmation statement made on 22 July 2017 with updates
23 Aug 2016 AA Total exemption small company accounts made up to 31 May 2016
10 Aug 2016 CS01 Confirmation statement made on 22 July 2016 with updates
19 Aug 2015 AA Total exemption small company accounts made up to 31 May 2015
10 Aug 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
10 Aug 2015 CH01 Director's details changed for Ms Linda Jean Storey on 22 July 2015
10 Aug 2015 TM02 Termination of appointment of Joyce Storey as a secretary on 31 May 2015
10 Aug 2015 AD01 Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR on 10 August 2015
29 Aug 2014 AA Total exemption small company accounts made up to 31 May 2014