TOP CAT (HEREFORD) LIMITED

Suite 22 Stirling House, Centenary Park, Skylon Central, Suite 22 Stirling House, Centenary Park, Skylon Central,, Hereford, HR2 6FJ, United Kingdom
StatusACTIVE
Company No.06953605
CategoryPrivate Limited Company
Incorporated06 Jul 2009
Age14 years, 10 months, 30 days
JurisdictionEngland Wales

SUMMARY

TOP CAT (HEREFORD) LIMITED is an active private limited company with number 06953605. It was incorporated 14 years, 10 months, 30 days ago, on 06 July 2009. The company address is Suite 22 Stirling House, Centenary Park, Skylon Central, Suite 22 Stirling House, Centenary Park, Skylon Central,, Hereford, HR2 6FJ, United Kingdom.



Company Fillings

Gazette notice voluntary

Date: 30 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Apr 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2023

Action Date: 13 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2022

Action Date: 13 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2021

Action Date: 13 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2021

Action Date: 17 Mar 2021

Category: Address

Type: AD01

Old address: 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE England

Change date: 2021-03-17

New address: Suite 22 Stirling House, Centenary Park, Skylon Central, Munitions Close, Rotherwas, Hereford HR2 6FJ

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2021

Action Date: 20 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-20

Psc name: Mr Anthony David Cook

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2021

Action Date: 20 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony David Cook

Change date: 2021-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2020

Action Date: 13 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-09

New address: 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE

Old address: Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Address

Type: AD01

New address: Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE

Change date: 2020-02-21

Old address: Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE England

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2019

Action Date: 13 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-04

New address: Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE

Old address: Market Chambers 1 Blackfriars Street Hereford Herefordshire HR4 9HS

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2016

Action Date: 06 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 06 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 May 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-12-31

Officer name: Carolyn Read Cook

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-31

Officer name: Carolyn Read Cook

Documents

View document PDF

Change account reference date company current extended

Date: 25 Nov 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 06 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2013

Action Date: 06 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2012

Action Date: 06 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2011

Action Date: 06 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2010

Action Date: 06 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-06

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony David Cook

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mrs Carolyn Read Cook

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Carolyn Read Cook

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr anthony david cook

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 06/07/09\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Incorporation company

Date: 06 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASTON BUSINESS SERVICES

SYNERGY HOUSE,MORTON-ON-THE-HILL,NR9 5SP

Number:08758594
Status:ACTIVE
Category:Private Unlimited Company

HURDSFIELD TIMBER SUPPLIES LIMITED

DERWENT HOUSE,INDUSTRIAL ESTATE MACCLESFIELD,SK10 2LP

Number:04704995
Status:LIQUIDATION
Category:Private Limited Company

LGS EDUCATION INVESTMENTS LIMITED

87 STATION ROAD,ASHINGTON,NE63 8RS

Number:10950129
Status:ACTIVE
Category:Private Limited Company

MCFARLANE TELFER (QATAR) LIMITED

B5 WESTACOTT BUSINESS CENTRE WESTACOTT WAY,MAIDENHEAD,SL6 3RT

Number:09887672
Status:ACTIVE
Category:Private Limited Company

SBF LIFTRUCKS LIMITED

UNIT 7 WATERGATE MILLS,LIVRSEDGE,WF15 6EB

Number:11893825
Status:ACTIVE
Category:Private Limited Company

STONES 4 HOLE IN THE WALL LTD

4 HOLE IN THE WALL STREET,CAERNARFON,LL55 1RF

Number:08962224
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