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.
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 | : |
|
Registered Address | : | Station House, Midland Drive, Sutton Coldfield, West Midlands, B72 1TU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Station House, Midland Drive, Sutton Coldfield, B72 1TU | Secretary | 02 February 2011 | Active |
26 Bealeys Close, Bealeys Lane, Bloxwich, WS3 2JP | Director | 02 April 2008 | Active |
Rivendell, 12 West Drive St Edward Park, Cheddleton, ST13 7DW | Director | 04 April 2008 | Active |
Bramall House, Borrocop Lane, Lichfield, WS14 9D | Director | 04 April 2008 | Active |
26, Bealeys Lane, Bloxwich, Walsall, WS3 2JP | Secretary | 31 March 2008 | Active |
Unit 1, Hollinswood Court, Stafford Park 1, Telford, TF3 3DE | Secretary | 08 December 2009 | Active |
C/O Cobbetts Llp, 58 Mosley Street, Manchester, M2 3HZ | Corporate Secretary | 03 October 2007 | Active |
The Cuttings, 4 Langcliffe Avenue East, Harrogate, HG2 8JD | Director | 04 April 2008 | Active |
4 Baud Close, Hadham Hall, Little Hadham, SG11 2BB | Director | 11 October 2007 | Active |
Cantreyn Farm, Cantreyn Bank, Bridgnorth, WV16 4SH | Director | 02 April 2008 | Active |
Rowington House Pound Close, Off Poolhead Lane, Earlswood, B94 5ET | Director | 11 October 2007 | Active |
461 Harrogate Road, Leeds, LS17 7AD | Director | 04 April 2008 | Active |
Garden Cottage Broad Bush, Blunsdon, Swindon, SN2 4AJ | Director | 04 April 2008 | Active |
The White House, Oldbury Road, Bridgnorth, WV16 5EH | Director | 31 March 2008 | Active |
C/O Cobbetss Llp, 58 Mosley Street, Manchester, M2 3HZ | Corporate Director | 17 December 2007 | Active |
C/O Cobbetts Llp, 58 Mosley Street, Manchester, M2 3HZ | Corporate Director | 03 October 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2021-10-07 | Gazette | Gazette dissolved liquidation. | Download |
2021-07-07 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-05-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-28 | Address | Change registered office address company with date old address new address. | Download |
2019-05-24 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-05-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-05-24 | Resolution | Resolution. | Download |
2019-04-10 | Officers | Termination director company with name termination date. | Download |
2018-12-19 | Officers | Termination director company with name termination date. | Download |
2018-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-26 | Capital | Legacy. | Download |
2014-09-26 | Capital | Capital statement capital company with date currency figure. | Download |
2014-09-26 | Insolvency | Legacy. | Download |
2014-09-26 | Resolution | Resolution. | Download |
2014-07-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-15 | Address | Change registered office address company with date old address. | Download |
2013-11-19 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.