This company is commonly known as Top Goose Limited. The company was founded 10 years ago and was given the registration number 08824021. The firm's registered office is in STOCKPORT. You can find them at 14 Carleton Road, Poynton, Stockport, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | TOP GOOSE LIMITED |
---|---|---|
Company Number | : | 08824021 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 December 2013 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Carleton Road, Poynton, Stockport, England, SK12 1TL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA | Director | 23 December 2013 | Active |
Mrs Hazel Diane Ruzza | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Address | : | Leonard Curtis House, Elms Square, Whitefield, M45 7TA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-10 | Gazette | Gazette dissolved liquidation. | Download |
2023-02-10 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-10-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-31 | Address | Change registered office address company with date old address new address. | Download |
2021-08-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-08-31 | Resolution | Resolution. | Download |
2021-08-31 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-17 | Accounts | Change account reference date company current shortened. | Download |
2021-06-08 | Officers | Change person director company with change date. | Download |
2021-06-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-08 | Address | Change registered office address company with date old address new address. | Download |
2021-03-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-19 | Address | Change registered office address company with date old address new address. | Download |
2016-06-17 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.