This company is commonly known as Topline Fabrications (hayes) Limited. The company was founded 12 years ago and was given the registration number 07817530. The firm's registered office is in SHEFFIELD. You can find them at Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | TOPLINE FABRICATIONS (HAYES) LIMITED |
---|---|---|
Company Number | : | 07817530 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 20 October 2011 |
End of financial year | : | 30 April 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Somerset Way, Iver, England, SL0 9AF | Director | 20 October 2011 | Active |
92, Hercies Road, Uxbridge, United Kingdom, UB10 9ND | Director | 20 October 2011 | Active |
Mr Christopher Stephen Hill | ||
Notified on | : | 20 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Address | : | Wilson Field Limited, The Manor House, Sheffield, S11 9PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-28 | Gazette | Gazette dissolved liquidation. | Download |
2021-11-30 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-04-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-27 | Insolvency | Liquidation disclaimer notice. | Download |
2019-03-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-03-04 | Address | Change registered office address company with date old address new address. | Download |
2019-03-01 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-03-01 | Resolution | Resolution. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-26 | Accounts | Change account reference date company previous shortened. | Download |
2017-11-08 | Officers | Change person director company with change date. | Download |
2017-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-26 | Officers | Change person director company with change date. | Download |
2015-11-26 | Address | Change registered office address company with date old address new address. | Download |
2015-05-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-10 | Address | Change registered office address company with date old address new address. | Download |
2015-02-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-04 | Officers | Change person director company with change date. | Download |
2014-11-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.