Advanced company searchLink opens in new window

TOPS RECRUITMENT LTD

Company number 07420943

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)
11 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
11 Oct 2016 4.72 Return of final meeting in a creditors' voluntary winding up
01 Oct 2015 4.68 Liquidators' statement of receipts and payments to 23 July 2015
01 Oct 2014 4.68 Liquidators' statement of receipts and payments to 23 July 2014
01 Aug 2013 AD01 Registered office address changed from the Old Granary 2 North Farm Ramper Road Letwell Worksop Nottinghamshire S81 8DR England on 1 August 2013
30 Jul 2013 4.20 Statement of affairs with form 4.19
30 Jul 2013 600 Appointment of a voluntary liquidator
30 Jul 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
08 Jul 2013 AP01 Appointment of Mr Michael George Webster as a director
18 Dec 2012 TM01 Termination of appointment of Michael Webster as a director
05 Nov 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
Statement of capital on 2012-11-05
  • GBP 200
19 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
10 Jul 2012 AA01 Current accounting period extended from 31 August 2012 to 31 December 2012
08 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
10 Nov 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
11 Oct 2011 AA01 Previous accounting period shortened from 31 October 2011 to 31 August 2011
11 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreement 20/04/2011
15 Apr 2011 SH01 Statement of capital following an allotment of shares on 1 April 2011
  • GBP 200
15 Apr 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
12 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 6
07 Apr 2011 AP01 Appointment of Mr Gary Michael Fickling as a director
06 Apr 2011 TM01 Termination of appointment of Gary Fickling as a director
06 Apr 2011 TM01 Termination of appointment of a director
06 Apr 2011 AP01 Appointment of Mr Michael George Webster as a director
06 Apr 2011 AD01 Registered office address changed from 210 Bury New Road Whitefield Manchester M45 6GG England on 6 April 2011