Advanced company searchLink opens in new window

TOP SHOP/TOP MAN LIMITED

Company number 02317752

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)
13 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 8 April 2023
19 May 2023 AD01 Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limted the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 19 May 2023
20 Apr 2022 600 Appointment of a voluntary liquidator
09 Apr 2022 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
23 Feb 2022 AD01 Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 23 February 2022
08 Jan 2022 AM10 Administrator's progress report
08 Nov 2021 AM19 Notice of extension of period of Administration
07 Sep 2021 AD01 Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 7 September 2021
05 Jul 2021 AM10 Administrator's progress report
30 Jun 2021 AD01 Registered office address changed from C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 30 June 2021
10 May 2021 MR05 Part of the property or undertaking has been released from charge 2
23 Apr 2021 TM02 Termination of appointment of Catherine Anna Montgomery as a secretary on 21 April 2021
22 Feb 2021 AM07 Result of meeting of creditors
17 Feb 2021 AM02 Statement of affairs with form AM02SOA
05 Feb 2021 AM03 Statement of administrator's proposal
14 Dec 2020 AD01 Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL to C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ on 14 December 2020
10 Dec 2020 AM01 Appointment of an administrator
10 Dec 2020 CVA4 Notice of completion of voluntary arrangement
30 Sep 2020 AP03 Appointment of Mrs Catherine Anna Montgomery as a secretary on 18 September 2020
30 Sep 2020 TM02 Termination of appointment of Cheryl Joanne Price as a secretary on 18 September 2020
28 Aug 2020 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 11 June 2020
15 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
25 Feb 2020 AP03 Appointment of Mrs Cheryl Joanne Price as a secretary on 6 February 2020
18 Feb 2020 AP01 Appointment of Mrs Gillian Anne Hague as a director on 6 February 2020
16 Dec 2019 TM01 Termination of appointment of Paul Stephen Price as a director on 13 December 2019