Advanced company searchLink opens in new window

TOP10SEARCH LIMITED

Company number 07481850

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)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2017 CS01 Confirmation statement made on 26 November 2017 with no updates
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2017 DS01 Application to strike the company off the register
04 Jul 2017 AD01 Registered office address changed from 21 Hadleigh Walk Ingleby Barwick Stockton-on-Tees TS17 5GW England to 6 Vicarage Avenue Stockton-on-Tees TS19 0AF on 4 July 2017
30 Jun 2017 AA Micro company accounts made up to 30 September 2016
01 Mar 2017 AD01 Registered office address changed from 27 the Avenue Middlesbrough TS5 6PE England to 21 Hadleigh Walk Ingleby Barwick Stockton-on-Tees TS17 5GW on 1 March 2017
23 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
23 Sep 2016 TM01 Termination of appointment of Glen Morris as a director on 30 August 2016
25 Aug 2016 AD01 Registered office address changed from 6-8 Yarm Road Stockton-on-Tees Cleveland TS18 3NA England to 27 the Avenue Middlesbrough TS5 6PE on 25 August 2016
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
18 Dec 2015 AD01 Registered office address changed from 14 Queen Street Redcar Cleveland TS10 1AE to 6-8 Yarm Road Stockton-on-Tees Cleveland TS18 3NA on 18 December 2015
18 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
18 Dec 2015 AD01 Registered office address changed from 6-8 Yarm Road Stockton-on-Tees Cleveland TS18 3NA to 6-8 Yarm Road Stockton-on-Tees Cleveland TS18 3NA on 18 December 2015
26 Nov 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
10 Oct 2014 AA Total exemption small company accounts made up to 30 September 2014
09 Oct 2014 SH01 Statement of capital following an allotment of shares on 30 September 2014
  • GBP 100
05 May 2014 CH01 Director's details changed for Mrs Katy Emma Morris on 5 May 2014
05 May 2014 CH01 Director's details changed for Mr Glen Morris on 5 May 2014
23 Dec 2013 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 3
23 Dec 2013 AD01 Registered office address changed from 6-8 6-8 Yarm Road Stockton on Tees Cleveland TS18 3NA England on 23 December 2013
23 Dec 2013 AP01 Appointment of Mrs Katy Emma Morris as a director
09 Nov 2013 AA Total exemption small company accounts made up to 30 September 2013
29 May 2013 AD01 Registered office address changed from 70-74 Brunswick Street Stockton-on-Tees Cleveland TS18 1DW United Kingdom on 29 May 2013
02 Jan 2013 AR01 Annual return made up to 2 January 2013 with full list of shareholders