Advanced company searchLink opens in new window

APRIL TOPCO LIMITED

Company number 09484023

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)
26 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
26 Jul 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 19 June 2021
25 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 19 June 2020
31 Jul 2019 LIQ02 Statement of affairs
31 Jul 2019 600 Appointment of a voluntary liquidator
31 Jul 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-20
08 Jul 2019 AD01 Registered office address changed from Camino Park James Watt Way Crawley West Sussex RH10 9TZ to Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 8 July 2019
06 Jul 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2019 GAZ1 First Gazette notice for compulsory strike-off
22 May 2019 AP02 Appointment of April Midco Limited as a director on 22 May 2019
26 Mar 2019 TM01 Termination of appointment of George Thomas Edward Moss as a director on 14 March 2019
08 Feb 2019 AP01 Appointment of William Andrew Wardrop as a director on 7 February 2019
01 Nov 2018 TM01 Termination of appointment of Mike Tomkins as a director on 31 October 2018
01 Nov 2018 TM02 Termination of appointment of Stephen Trowbridge as a secretary on 31 October 2018
01 Nov 2018 TM01 Termination of appointment of Stephen Trowbridge as a director on 31 October 2018
01 Nov 2018 TM01 Termination of appointment of Alan James Fort as a director on 31 October 2018
17 Jul 2018 AA Group of companies' accounts made up to 28 October 2017
16 Apr 2018 AP01 Appointment of Mr Alan James Fort as a director on 12 April 2018
16 Apr 2018 TM01 Termination of appointment of Andrew James King as a director on 12 April 2018
21 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with updates
03 Oct 2017 TM01 Termination of appointment of Michael John Rice as a director on 20 September 2017
19 Jul 2017 AA Group of companies' accounts made up to 29 October 2016
24 May 2017 SH01 Statement of capital following an allotment of shares on 10 April 2017
  • GBP 7,811.38
28 Apr 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association