TOPFLITE CONSTRUCTION LIMITED
Status | LIQUIDATION |
Company No. | 05129812 |
Category | Private Limited Company |
Incorporated | 17 May 2004 |
Age | 20 years, 1 month, 1 day |
Jurisdiction | England Wales |
SUMMARY
TOPFLITE CONSTRUCTION LIMITED is an liquidation private limited company with number 05129812. It was incorporated 20 years, 1 month, 1 day ago, on 17 May 2004. The company address is Hermes House Hermes House, Swindon, SN2 2GA.
Company Fillings
Liquidation voluntary declaration of solvency
Date: 11 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change registered office address company with date old address new address
Date: 25 Mar 2024
Action Date: 25 Mar 2024
Category: Address
Type: AD01
Change date: 2024-03-25
New address: Hermes House Fire Fly Avenue Swindon SN2 2GA
Old address: 36 Lister Road Wroughton Swindon Wiltshire SN4 9SB
Documents
Mortgage satisfy charge full
Date: 22 Mar 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 21 Mar 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 17 May 2023
Action Date: 17 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-17
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 17 May 2022
Action Date: 17 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-17
Documents
Accounts with accounts type total exemption full
Date: 07 Apr 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Accounts with accounts type total exemption full
Date: 18 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 17 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-17
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 17 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-17
Documents
Accounts with accounts type total exemption full
Date: 07 Apr 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 17 May 2019
Action Date: 17 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-17
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 18 May 2018
Action Date: 17 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-17
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 18 May 2017
Action Date: 17 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-17
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2016
Action Date: 17 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-17
Documents
Accounts with accounts type micro entity
Date: 13 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2015
Action Date: 17 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-17
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2014
Action Date: 17 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-17
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2013
Action Date: 17 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-17
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2012
Action Date: 17 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-17
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2011
Action Date: 17 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-17
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Accounts with accounts type total exemption small
Date: 28 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2010
Action Date: 17 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-17
Documents
Change person director company with change date
Date: 20 May 2010
Action Date: 17 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jane Simons
Change date: 2010-05-17
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 22 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/09; full list of members
Documents
Legacy
Date: 06 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 02 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 24 May 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 22 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/07; full list of members
Documents
Legacy
Date: 15 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 15/11/06 from: 32 lister road wroughton swindon wiltshire SN4 9SB
Documents
Legacy
Date: 21 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 15 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/05; full list of members
Documents
Legacy
Date: 23 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Mar 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/05 to 30/09/05
Documents
Legacy
Date: 21 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 May 2004
Category: Address
Type: 287
Description: Registered office changed on 21/05/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
Documents
Some Companies
NORTH HOUSE,TONBRIDGE,TN9 1BE
Number: | 09034225 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 MATLEY GREEN,STOCKPORT,SK5 8JH
Number: | 11653001 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIGITAL FRIENDLY SOLUTIONS LIMITED
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10721243 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALLEN HOUSE,SUTTON,SM1 4LA
Number: | 07686985 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
ROADCRAFT (CRANE & PLANT HIRE) LIMITED
8/18 STRAND ROAD,MERSEYSIDE,L20 1AN
Number: | 01581578 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CHIP BOX STEWARTON LIMITED
9 VENNEL STREET,KILMARNOCK,KA3 5HL
Number: | SC513595 |
Status: | ACTIVE |
Category: | Private Limited Company |