UKBizDB.co.uk

TOPCO254 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Topco254 Limited. The company was founded 16 years ago and was given the registration number 06388947. The firm's registered office is in SUTTON COLDFIELD. You can find them at Station House, Midland Drive, Sutton Coldfield, West Midlands. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:TOPCO254 LIMITED
Company Number:06388947
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 October 2007
End of financial year:30 September 2017
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Station House, Midland Drive, Sutton Coldfield, West Midlands, B72 1TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Station House, Midland Drive, Sutton Coldfield, B72 1TU

Secretary02 February 2011Active
26 Bealeys Close, Bealeys Lane, Bloxwich, WS3 2JP

Director02 April 2008Active
Rivendell, 12 West Drive St Edward Park, Cheddleton, ST13 7DW

Director04 April 2008Active
Bramall House, Borrocop Lane, Lichfield, WS14 9D

Director04 April 2008Active
26, Bealeys Lane, Bloxwich, Walsall, WS3 2JP

Secretary31 March 2008Active
Unit 1, Hollinswood Court, Stafford Park 1, Telford, TF3 3DE

Secretary08 December 2009Active
C/O Cobbetts Llp, 58 Mosley Street, Manchester, M2 3HZ

Corporate Secretary03 October 2007Active
The Cuttings, 4 Langcliffe Avenue East, Harrogate, HG2 8JD

Director04 April 2008Active
4 Baud Close, Hadham Hall, Little Hadham, SG11 2BB

Director11 October 2007Active
Cantreyn Farm, Cantreyn Bank, Bridgnorth, WV16 4SH

Director02 April 2008Active
Rowington House Pound Close, Off Poolhead Lane, Earlswood, B94 5ET

Director11 October 2007Active
461 Harrogate Road, Leeds, LS17 7AD

Director04 April 2008Active
Garden Cottage Broad Bush, Blunsdon, Swindon, SN2 4AJ

Director04 April 2008Active
The White House, Oldbury Road, Bridgnorth, WV16 5EH

Director31 March 2008Active
C/O Cobbetss Llp, 58 Mosley Street, Manchester, M2 3HZ

Corporate Director17 December 2007Active
C/O Cobbetts Llp, 58 Mosley Street, Manchester, M2 3HZ

Corporate Director03 October 2007Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-07Gazette

Gazette dissolved liquidation.

Download
2021-07-07Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-05-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-28Address

Change registered office address company with date old address new address.

Download
2019-05-24Insolvency

Liquidation voluntary statement of affairs.

Download
2019-05-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-05-24Resolution

Resolution.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2018-12-19Officers

Termination director company with name termination date.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-11-07Confirmation statement

Confirmation statement with no updates.

Download
2017-07-12Accounts

Accounts with accounts type total exemption small.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-07-04Accounts

Accounts with accounts type total exemption small.

Download
2015-10-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-01Accounts

Accounts with accounts type total exemption small.

Download
2014-11-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-26Capital

Legacy.

Download
2014-09-26Capital

Capital statement capital company with date currency figure.

Download
2014-09-26Insolvency

Legacy.

Download
2014-09-26Resolution

Resolution.

Download
2014-07-07Accounts

Accounts with accounts type total exemption small.

Download
2014-05-15Address

Change registered office address company with date old address.

Download
2013-11-19Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.