Advanced company searchLink opens in new window

TOPLAND BASINGSTOKE LIMITED

Company number 03595352

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)
16 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
16 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Oct 2019 CH01 Director's details changed for Mr Sol Zakay on 30 September 2019
20 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 6 December 2018
05 Jan 2018 AD01 Registered office address changed from C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA to C/O B& C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 5 January 2018
22 Dec 2017 600 Appointment of a voluntary liquidator
22 Dec 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-07
22 Dec 2017 LIQ02 Statement of affairs
12 Dec 2017 AD01 Registered office address changed from 55 Baker Street London W1U 7EU to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 12 December 2017
07 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with no updates
01 Jun 2017 CH01 Director's details changed for Mr Eddie Zakay on 1 April 2017
05 May 2017 CH01 Director's details changed for Mr Sol Zakay on 31 March 2017
02 Mar 2017 AA Accounts for a dormant company made up to 31 May 2016
12 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates
07 Jul 2016 AD02 Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
20 Jun 2016 3.6 Receiver's abstract of receipts and payments to 10 April 2016
31 May 2016 3.6 Receiver's abstract of receipts and payments to 18 May 2016
31 May 2016 RM02 Notice of ceasing to act as receiver or manager
06 Apr 2016 AA Accounts for a dormant company made up to 31 May 2015
18 Nov 2015 3.6 Receiver's abstract of receipts and payments to 10 October 2015
30 Sep 2015 TM01 Termination of appointment of Clive Edward Bush as a director on 30 September 2015
13 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
30 Jun 2015 3.6 Receiver's abstract of receipts and payments to 10 April 2015
25 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
10 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2