Advanced company searchLink opens in new window

TOPLAND DALE LIMITED

Company number 04118784

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
22 Dec 2017 LIQ02 Statement of affairs
22 Dec 2017 600 Appointment of a voluntary liquidator
22 Dec 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-07
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
30 May 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
06 Mar 2017 AA Full accounts made up to 31 May 2016
05 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
12 Apr 2016 AA Full accounts made up to 31 May 2015
14 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000
14 Dec 2015 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
30 Sep 2015 TM01 Termination of appointment of Clive Edward Bush as a director on 30 September 2015
23 Dec 2014 AA Full accounts made up to 31 May 2014
04 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,000
04 Jul 2014 CH01 Director's details changed for Mrs Cheryl Frances Moharm on 22 May 2014
01 May 2014 RM01 Appointment of receiver or manager
21 Mar 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Sol Zakay
04 Mar 2014 AA Full accounts made up to 31 May 2013
18 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,000
18 Dec 2013 CH01 Director's details changed for Mrs Cheryl Frances Moharm on 2 September 2013
18 Dec 2013 CH01 Director's details changed for Mr Eddie Zakay on 2 September 2013