Advanced company searchLink opens in new window

TOP WIND LIMITED

Company number 05759411

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)
19 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
19 Apr 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 May 2020 AD01 Registered office address changed from Suite 2, Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ England to Spa House 18 Upper Grosvenor Road Tunbridge Wells Kent TN1 2EP on 1 May 2020
22 Apr 2020 600 Appointment of a voluntary liquidator
22 Apr 2020 LIQ02 Statement of affairs
22 Apr 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-08
13 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
18 Apr 2019 CH01 Director's details changed for Mr Fred Patrick Onn on 12 April 2019
08 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with updates
06 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
07 Sep 2018 PSC04 Change of details for Mr Fred Patrick Onn as a person with significant control on 5 September 2018
06 Sep 2018 CH01 Director's details changed for Mr Fred Patrick Onn on 5 September 2018
28 Mar 2018 CS01 Confirmation statement made on 28 March 2018 with updates
12 Dec 2017 CH01 Director's details changed for Mr Fred Patrick Onn on 3 November 2017
02 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
27 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Jun 2016 AD01 Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Suite 2, Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ on 28 June 2016
22 Jun 2016 CH03 Secretary's details changed for Fred Patrick Onn on 31 March 2014
22 Jun 2016 CH01 Director's details changed for Fred Patrick Onn on 31 March 2014
23 May 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
15 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Apr 2015 AR01 Annual return made up to 28 March 2015
Statement of capital on 2015-04-10
  • GBP 100
13 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Apr 2014 AR01 Annual return made up to 28 March 2014
Statement of capital on 2014-04-09
  • GBP 100