TOP LINE DIRECTORS LTD

8 Fusion Court 8 Fusion Court, Leeds, LS25 2GH, West Yorkshire
StatusDISSOLVED
Company No.08034810
CategoryPrivate Limited Company
Incorporated18 Apr 2012
Age12 years, 27 days
JurisdictionEngland Wales
Dissolution05 Nov 2023
Years6 months, 10 days

SUMMARY

TOP LINE DIRECTORS LTD is an dissolved private limited company with number 08034810. It was incorporated 12 years, 27 days ago, on 18 April 2012 and it was dissolved 6 months, 10 days ago, on 05 November 2023. The company address is 8 Fusion Court 8 Fusion Court, Leeds, LS25 2GH, West Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 05 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 05 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 27 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2023

Action Date: 15 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-15

New address: 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH

Old address: C/O Leon and Company 100 High Ash Drive Alwoodley Leeds LS17 8RE

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Second filing of director appointment with name

Date: 08 Mar 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Michelle Gwendoline Yuen

Documents

View document PDF

Change to a person with significant control

Date: 04 Mar 2022

Action Date: 18 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Michelle Gwendoline Acaster

Change date: 2021-11-18

Documents

View document PDF

Notification of a person with significant control

Date: 23 Feb 2022

Action Date: 18 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-11-18

Psc name: Michelle Gwendoline Acaster

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michelle Gwendoline Acaster

Appointment date: 2022-02-11

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Feb 2022

Action Date: 18 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-18

Psc name: Leslie Richard Yuen

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2022

Action Date: 18 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-18

Officer name: Leslie Richard Yuen

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 01 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-01

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Apr 2014

Action Date: 07 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-07

Old address: C/O T P Jones and Co Llp First Floor 23, Victoria Avenue Harrogate North Yorkshire HG1 5RD England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Oct 2013

Action Date: 15 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-15

Old address: 4B South Park Road Harrogate HG1 5QU England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2013

Action Date: 01 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-01

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Rhodes

Documents

View document PDF

Incorporation company

Date: 18 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADA ONSITE LTD

10 KNOCKBRECK STREET,TAIN,IV19 1BJ

Number:SC444649
Status:ACTIVE
Category:Private Limited Company

APPOLLO GUARDS LIMITED

236 FORE STREET,LONDON,N18 2QD

Number:09314352
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHRISTIE ROOFING LIMITED

9 AINSLIE PLACE,EDINBURGH,EH3 6AT

Number:SC541742
Status:ACTIVE
Category:Private Limited Company

DHW INDEPENDENT LIMITED

OWTHORNE MANOR,WITHERNSEA,HU19 2AT

Number:06743594
Status:ACTIVE
Category:Private Limited Company

KIRKS CLOSE RESIDENTS GROUP LIMITED

THE MEADOWS,GRRETHAM,LE15 7NT

Number:07390214
Status:ACTIVE
Category:Private Limited Company

SKYBRIDGE ADVISORS LLP

9 DE MONTFORT STREET,LEICESTER,LE1 7GE

Number:OC422291
Status:ACTIVE
Category:Limited Liability Partnership

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