Advanced company searchLink opens in new window

TOP WASH EQUINE LAUNDRY SERVICES LTD

Company number 07501550

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)
03 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
10 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2018 DS01 Application to strike the company off the register
20 Mar 2017 RP04CS01 Second filing of Confirmation Statement dated 21/01/2017
26 Jan 2017 CS01 Confirmation statement made on 21 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 20/03/2017.
24 Oct 2016 TM01 Termination of appointment of Mark Anthony Fletcher as a director on 16 September 2016
24 Oct 2016 AP01 Appointment of Miss Ellis Louise Stibbs as a director on 16 September 2016
13 Sep 2016 AA Accounts for a dormant company made up to 31 July 2016
13 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
18 Mar 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
17 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
26 Mar 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
30 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
21 Jan 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
29 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
05 Mar 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
25 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
27 Feb 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
27 Feb 2012 CH01 Director's details changed for Mr Mark Anthony Fletcher on 27 February 2012
10 Oct 2011 AD01 Registered office address changed from 2 Albert Road Tamworth Staffordshire B79 7JN United Kingdom on 10 October 2011
15 Feb 2011 AA01 Current accounting period shortened from 31 January 2012 to 31 July 2011
21 Jan 2011 NEWINC Incorporation