Advanced company searchLink opens in new window

TOPSHIRE LIMITED

Company number 02209662

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)
24 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2011 DS01 Application to strike the company off the register
15 Sep 2010 AA Full accounts made up to 31 March 2010
26 Aug 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
Statement of capital on 2010-08-26
  • GBP 100
02 Aug 2010 CH04 Secretary's details changed for Aberdeen Asset Management Plc on 21 July 2010
07 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Dec 2009 AD01 Registered office address changed from Bow Bells House 1 Bread Street London EC4M 9HH on 2 December 2009
02 Dec 2009 AD01 Registered office address changed from Aberdeen Asset Managers Limited One Bow Churchyard Cheapside London EC4M 9HH on 2 December 2009
20 Oct 2009 CH01 Director's details changed for Andrew Stephen Robson on 1 October 2009
16 Oct 2009 CH01 Director's details changed for Mervyn Donald Couve on 1 October 2009
16 Oct 2009 CH01 Director's details changed for Mr Anthony Beverley Davidson on 1 October 2009
16 Oct 2009 CH01 Director's details changed for David Paul Kidd on 1 October 2009
29 Sep 2009 AA Full accounts made up to 31 March 2009
17 Jul 2009 363a Return made up to 30/06/09; change of members
29 May 2009 288b Appointment Terminated Director james haldane
06 Aug 2008 363s Return made up to 30/06/08; no change of members
06 Aug 2008 288a Secretary appointed aberdeen asset management PLC
06 Aug 2008 288b Appointment Terminated Secretary glasgow investment managers LTD
16 Jul 2008 AA Full accounts made up to 31 March 2008
11 Jul 2008 288a Director appointed andrew stephen robson
11 Jul 2008 288b Appointment Terminated Director joanna davidson
28 Nov 2007 287 Registered office changed on 28/11/07 from: 1 london wall, london maclay murray spens, EC2Y 5AB
05 Sep 2007 AA Full accounts made up to 31 March 2007
30 Jul 2007 363s Return made up to 30/06/07; full list of members