This company is commonly known as Topdraw Interior Contractors Limited. The company was founded 32 years ago and was given the registration number 02668264. The firm's registered office is in BIRMINGHAM. You can find them at Kingsnorth House, Blenheim Way, Birmingham, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | TOPDRAW INTERIOR CONTRACTORS LIMITED |
---|---|---|
Company Number | : | 02668264 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Voluntary Arrangemen |
Incorporation Date | : | 04 December 1991 |
End of financial year | : | 31 May 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kingsnorth House, Blenheim Way, Birmingham, England, B44 8LS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Coppice Road, Finchfield, Wolverhampton, WV3 8BJ | Secretary | 30 August 2007 | Active |
Innovation Centre, 99 Park Drive, Milton Park, OX14 4RY | Director | 01 August 2019 | Active |
7 Coppice Road, Finchfield, Wolverhampton, WV3 8BJ | Director | 09 April 1992 | Active |
37 Sunningdale Road, Dudley, DY3 3PP | Secretary | 06 May 1992 | Active |
7 Coppice Road, Finchfield, Wolverhampton, WV3 8BJ | Secretary | 16 January 1992 | Active |
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Secretary | 04 December 1991 | Active |
37 Sunningdale Road, Dudley, DY3 3PP | Director | 16 January 1992 | Active |
Attwood, Broadfield Close, Kingswinford, DY6 9PY | Director | 01 July 1992 | Active |
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Director | 04 December 1991 | Active |
Allan John Wrigley | ||
Notified on | : | 06 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Coppice Road, Wolverhampton, United Kingdom, WV3 8BJ |
Nature of control | : |
|
David Frederick Pallett | ||
Notified on | : | 06 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 37, Sunningdale Road, Dudley, United Kingdom, DY3 3PP |
Nature of control | : |
|
Mr Robert Harcourt Williams | ||
Notified on | : | 06 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Attwood, Broadfield Close, Kingswinford, United Kingdom, DY6 9PY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Gazette | Gazette dissolved liquidation. | Download |
2024-01-08 | Insolvency | Liquidation compulsory return final meeting. | Download |
2023-03-20 | Address | Change registered office address company with date old address new address. | Download |
2023-03-20 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2022-07-28 | Insolvency | Liquidation compulsory winding up order. | Download |
2022-04-26 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-04-26 | Gazette | Gazette notice compulsory. | Download |
2022-01-17 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-11 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-09 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2019-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-02 | Address | Change registered office address company with date old address new address. | Download |
2019-08-02 | Officers | Appoint person director company with name date. | Download |
2019-07-31 | Officers | Termination director company with name termination date. | Download |
2019-07-17 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2019-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.