TOP GUN REALISATIONS 50 LIMITED

Four Four, Birmingham, B1 2HZ
StatusDISSOLVED
Company No.03113468
CategoryPrivate Limited Company
Incorporated13 Oct 1995
Age28 years, 7 months, 9 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 8 months

SUMMARY

TOP GUN REALISATIONS 50 LIMITED is an dissolved private limited company with number 03113468. It was incorporated 28 years, 7 months, 9 days ago, on 13 October 1995 and it was dissolved 3 years, 8 months ago, on 22 September 2020. The company address is Four Four, Birmingham, B1 2HZ.



Company Fillings

Gazette dissolved liquidation

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 22 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-09

Officer name: Roger Brian Wightman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Address

Type: AD01

Old address: New Look House Mercery Road Weymouth Dorset DT3 5HJ

New address: Four Brindley Place Birmingham B1 2HZ

Change date: 2019-09-10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 06 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2019

Action Date: 23 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-23

Documents

View document PDF

Resolution

Date: 19 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Paul Challes

Termination date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Oddy

Appointment date: 2019-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Harrison

Termination date: 2019-03-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Feb 2019

Action Date: 23 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 031134680007

Charge creation date: 2019-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-15

Officer name: Mr Russell Harrison

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2018

Action Date: 24 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2018

Action Date: 09 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Mark Barrasso

Termination date: 2018-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2018

Action Date: 09 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Paul Challes

Appointment date: 2018-02-09

Documents

View document PDF

Second filing of director appointment with name

Date: 17 Nov 2017

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: Daniel Mark Barrasso

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-01

Officer name: Anders Christian Kristiansen

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Mark Barrasso

Appointment date: 2017-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2017

Action Date: 25 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-25

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Legacy

Date: 27 Jun 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 19/07/2016

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2016

Action Date: 26 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-26

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2016

Action Date: 19 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael James Iddon

Termination date: 2016-03-01

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anders Christian Kristiansen

Change date: 2016-02-22

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2015

Action Date: 28 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Nov 2015

Action Date: 03 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-11-03

Officer name: Ms Laura Elizabeth Battley

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Nov 2015

Action Date: 03 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-11-03

Officer name: Keith Gosling

Documents

View document PDF

Legacy

Date: 04 Nov 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 Nov 2015

Action Date: 04 Nov 2015

Category: Capital

Type: SH19

Date: 2015-11-04

Capital : 0.0001 GBP

Documents

View document PDF

Legacy

Date: 04 Nov 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 03/11/15

Documents

View document PDF

Resolution

Date: 04 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2015

Action Date: 30 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jun 2015

Action Date: 26 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 031134680006

Charge creation date: 2015-06-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 031134680005

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage create with deed

Date: 07 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Documents

Accounts with accounts type full

Date: 16 Dec 2014

Action Date: 29 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2014

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-08

Officer name: Mr Michael James Iddon

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2014

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tom Tar Singh

Termination date: 2014-12-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2014

Action Date: 30 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2014

Action Date: 31 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-05-31

Officer name: Mr Roger Brian Wightman

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2014

Action Date: 31 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-05-31

Officer name: Alistair Kenneth Mcgeorge

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2014

Action Date: 11 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alastair Miller

Termination date: 2014-04-11

Documents

View document PDF

Capital allotment shares

Date: 04 Oct 2013

Action Date: 17 Sep 2013

Category: Capital

Type: SH01

Capital : 7,326.1378 GBP

Date: 2013-09-17

Documents

View document PDF

Legacy

Date: 17 Sep 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 17 Sep 2013

Action Date: 17 Sep 2013

Category: Capital

Type: SH19

Date: 2013-09-17

Capital : 7,326.1378 GBP

Documents

View document PDF

Legacy

Date: 17 Sep 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 17/09/13

Documents

View document PDF

Resolution

Date: 17 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type full

Date: 09 Sep 2013

Action Date: 30 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2013

Action Date: 30 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2013

Action Date: 10 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-06-10

Officer name: Guy William Lister

Documents

View document PDF

Mortgage create with deed with charge number

Date: 23 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 031134680005

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2013

Action Date: 16 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-01-16

Officer name: Mr Anders Christian Kristiansen

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2012

Action Date: 24 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2012

Action Date: 30 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-30

Documents

View document PDF

Resolution

Date: 02 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2012

Action Date: 26 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-01-26

Officer name: Mr Guy William Lister

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2012

Action Date: 20 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-01-20

Officer name: William James Kernan

Documents

View document PDF

Capital name of class of shares

Date: 17 Nov 2011

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares consolidation

Date: 17 Nov 2011

Action Date: 18 Oct 2011

Category: Capital

Type: SH02

Date: 2011-10-18

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2011

Action Date: 18 Oct 2011

Category: Capital

Type: SH01

Date: 2011-10-18

Capital : 10,521,465 GBP

Documents

View document PDF

Resolution

Date: 17 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 17 Nov 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2011

Action Date: 26 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2011

Action Date: 30 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-30

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alistair Kenneth Mcgeorge

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Keith Gosling

Documents

View document PDF

Termination secretary company with name

Date: 07 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alastair Miller

Documents

View document PDF

Termination director company with name

Date: 22 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Mcphail

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2010

Action Date: 27 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-27

Documents

View document PDF

Appoint person director company with name

Date: 19 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William James Kernan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2010

Action Date: 30 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-30

Documents

View document PDF

Termination director company with name

Date: 22 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lex Austin-Gemas

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2010

Action Date: 28 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-28

Documents

View document PDF

Resolution

Date: 31 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/09; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed lex austin-gemas

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director philip wrigley

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2009

Action Date: 29 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-29

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director paul marchant

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2008

Action Date: 24 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-24

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2007

Action Date: 25 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-25

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2006

Action Date: 26 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-26

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/05; bulk list available separately

Documents

View document PDF

Legacy

Date: 15 Jul 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Jul 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 22 Jun 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 22 Jun 2005

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 22 Jun 2005

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 22 Jun 2005

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF


Some Companies

CLASSIC BEAUTE LIMITED

HILL HOUSE MONUMENT HILL,SURREY,KT13 8RX

Number:03234487
Status:ACTIVE
Category:Private Limited Company

ELI LAB LTD

FLAT 30,LONDON,NW10 7FF

Number:10578718
Status:ACTIVE
Category:Private Limited Company

GROWTH INVESTMENTS LIMITED

THE OFFICES OF VALENTINE & CO.,LONDON,W1M 6AY

Number:01490082
Status:LIQUIDATION
Category:Private Limited Company

HOME CALL SERVICES LTD

BERRINGTON HOUSE OFFICE 2 SELBY PLACE,SKELMERSDALE,WN8 8EF

Number:11104790
Status:ACTIVE
Category:Private Limited Company

L.J. FLOWER LIMITED

BONS FARM,ESSEX,RM4 1RP

Number:01699441
Status:ACTIVE
Category:Private Limited Company

THE OXFORD SNOB LTD

103 WHITECROSS,ABINGDON,OX13 6BS

Number:09928812
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source