Advanced company searchLink opens in new window

TOPLAND RANGE LIMITED

Company number 04118791

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)
17 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
17 Dec 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Nov 2019 600 Appointment of a voluntary liquidator
15 Nov 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-06
15 Nov 2019 LIQ02 Statement of affairs
31 Oct 2019 AD01 Registered office address changed from Bdo Llp 55 Baker Street London W1U 7EU United Kingdom to C/O B&C Associates Limited Concord House Grenville Place Mill Hill London NW7 3SA on 31 October 2019
17 Oct 2019 AD01 Registered office address changed from Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL to Bdo Llp 55 Baker Street London W1U 7EU on 17 October 2019
01 Oct 2019 CH01 Director's details changed for Mr Sol Zakay on 30 September 2019
11 Jul 2019 3.6 Receiver's abstract of receipts and payments to 21 June 2019
09 Jul 2019 RM02 Notice of ceasing to act as receiver or manager
13 Jun 2019 3.6 Receiver's abstract of receipts and payments to 10 April 2019
15 Jan 2019 RM02 Notice of ceasing to act as receiver or manager
20 Jun 2018 3.6 Receiver's abstract of receipts and payments to 10 April 2018
07 Jun 2017 3.6 Receiver's abstract of receipts and payments to 10 April 2017
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
26 Oct 2016 RM02 Notice of ceasing to act as receiver or manager
29 Sep 2016 RM01 Appointment of receiver or manager
20 Jun 2016 3.6 Receiver's abstract of receipts and payments to 10 April 2016
30 Sep 2015 TM01 Termination of appointment of Clive Edward Bush as a director on 30 September 2015
21 May 2015 3.6 Receiver's abstract of receipts and payments to 10 April 2015
08 Apr 2015 AD01 Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015
16 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,000
15 Jul 2014 3.10 Administrative Receiver's report
04 Jul 2014 CH01 Director's details changed for Mrs Cheryl Frances Moharm on 22 May 2014