Advanced company searchLink opens in new window

TOPHER LIMITED

Company number 06126075

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)
08 Apr 2024 AD01 Registered office address changed from 5 Taplins Court Taplins Farm Lane Hartley Wintney RG27 8XU United Kingdom to 1580 Parkway Whiteley Fareham Hampshire PO15 7AG on 8 April 2024
08 Apr 2024 LIQ02 Statement of affairs
08 Apr 2024 600 Appointment of a voluntary liquidator
08 Apr 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-21
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2023 PSC07 Cessation of Christopher Neil Haywood as a person with significant control on 6 April 2016
15 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with updates
06 Feb 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
19 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
23 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
24 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
03 Mar 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
28 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with updates
17 Dec 2019 AA Micro company accounts made up to 31 March 2019
28 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with updates
13 Dec 2018 AA Micro company accounts made up to 31 March 2018
20 Feb 2018 AD01 Registered office address changed from Unit 2 Avondale Business Park Fleet Hampshire GU51 3FL United Kingdom to 5 Taplins Court Taplins Farm Lane Hartley Wintney RG27 8XU on 20 February 2018
13 Feb 2018 PSC01 Notification of Christopher Neil Haywood as a person with significant control on 6 April 2016
13 Feb 2018 CS01 Confirmation statement made on 22 January 2018 with updates
14 Dec 2017 CH01 Director's details changed for Christopher Neil Haywood on 14 December 2017
17 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
06 Oct 2017 CH01 Director's details changed for Christopher Neil Haywood on 6 October 2017
06 Oct 2017 SH01 Statement of capital following an allotment of shares on 23 January 2017
  • GBP 101
06 Oct 2017 PSC01 Notification of Christopher Neil Haywood as a person with significant control on 6 April 2016