Advanced company searchLink opens in new window

TOP DRAWER KITCHEN DESIGNS LIMITED

Company number 05754767

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)
18 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2013 SOAS(A) Voluntary strike-off action has been suspended
28 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2013 DS01 Application to strike the company off the register
25 Mar 2013 AA Total exemption small company accounts made up to 28 December 2012
25 Mar 2013 AA01 Previous accounting period shortened from 31 March 2013 to 28 December 2012
25 Mar 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
Statement of capital on 2013-03-25
  • GBP 1
25 Mar 2013 AD01 Registered office address changed from 28a High Street Ewell Epsom Surrey KT17 1RW United Kingdom on 25 March 2013
20 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Mar 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
23 Aug 2011 AA Total exemption full accounts made up to 31 March 2011
28 Mar 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
25 Sep 2010 AA Total exemption full accounts made up to 31 March 2010
16 Aug 2010 AD01 Registered office address changed from 5 Tudors Business Centre Waterhouse Lane Kingswood Tadworth Surrey KT20 6EN on 16 August 2010
05 Aug 2010 AD01 Registered office address changed from 92 Udimore Road Rye East Sussex TN31 7DY on 5 August 2010
09 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 1
29 Mar 2010 AR01 Annual return made up to 24 March 2010 with full list of shareholders
18 Nov 2009 AA Total exemption full accounts made up to 31 March 2009
06 Apr 2009 363a Return made up to 24/03/09; full list of members
17 Nov 2008 AA Total exemption full accounts made up to 31 March 2008
04 Apr 2008 363a Return made up to 24/03/08; full list of members
03 Apr 2008 288c Director's Change of Particulars / brian jeffreys / 03/04/2008 / Title was: , now: mr; Middle Name/s was: terrence, now: terence; HouseName/Number was: , now: 45; Street was: 45 harefield avenue, now: harefield avenue
22 Oct 2007 AA Total exemption full accounts made up to 31 March 2007
30 Mar 2007 363a Return made up to 24/03/07; full list of members