Advanced company searchLink opens in new window

BELGIUM TOPCO LIMITED

Company number 10274571

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)
06 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
06 Jun 2023 LIQ13 Return of final meeting in a members' voluntary winding up
12 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 10 May 2022
05 Jun 2021 MR04 Satisfaction of charge 102745710006 in full
24 May 2021 AD01 Registered office address changed from Unit 25 Shortwood Court Shortwood Business Park, Dearne Valley Parkway Barnsley S74 9LH United Kingdom to C/O Rsm Restructuring Advisory Llp, Fifth Floor Central Square 29 Wellington Street Leeds LS1 4DL on 24 May 2021
19 May 2021 600 Appointment of a voluntary liquidator
19 May 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-05-11
19 May 2021 LIQ01 Declaration of solvency
14 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
17 Sep 2019 AA Accounts for a small company made up to 31 December 2018
24 Jul 2019 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
24 Jul 2019 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
16 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with updates
10 Jul 2019 AA Accounts for a small company made up to 30 September 2018
27 Mar 2019 RP04CS01 Second filing of Confirmation Statement dated 11/07/2018
04 Mar 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 November 2016
  • GBP 22,822.85
28 Feb 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 August 2017
  • GBP 23,172.85
20 Feb 2019 SH02 Sub-division of shares on 20 October 2016
14 Feb 2019 PSC07 Cessation of Rjd Partners Limited as a person with significant control on 5 December 2018
13 Feb 2019 PSC02 Notification of Blade Acquisition Limited as a person with significant control on 5 December 2018
13 Feb 2019 PSC07 Cessation of Rjd General Partner Iii Limited as a person with significant control on 5 December 2018
07 Jan 2019 SH02 Sub-division of shares on 5 December 2018
04 Jan 2019 SH10 Particulars of variation of rights attached to shares
04 Jan 2019 SH08 Change of share class name or designation
04 Jan 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 05/12/2018
  • RES01 ‐ Resolution of adoption of Articles of Association