T.O.P CARE CONSULTANCY LTD
Status | DISSOLVED |
Company No. | 08051949 |
Category | Private Limited Company |
Incorporated | 01 May 2012 |
Age | 11 years, 11 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 26 Oct 2021 |
Years | 2 years, 6 months, 2 days |
SUMMARY
T.O.P CARE CONSULTANCY LTD is an dissolved private limited company with number 08051949. It was incorporated 11 years, 11 months, 27 days ago, on 01 May 2012 and it was dissolved 2 years, 6 months, 2 days ago, on 26 October 2021. The company address is Lakeview House Lakeview House, Billericay, CM12 0EQ, Essex, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 04 May 2021
Action Date: 01 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-01
Documents
Confirmation statement with no updates
Date: 04 May 2020
Action Date: 01 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-01
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 13 May 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 11 Jun 2018
Action Date: 01 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-01
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Notification of a person with significant control
Date: 14 Mar 2018
Action Date: 02 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Dellar
Notification date: 2017-05-02
Documents
Change to a person with significant control
Date: 14 Mar 2018
Action Date: 02 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-05-02
Psc name: Mrs Lucinda Jane Ongley-Dellar
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2018
Action Date: 12 Feb 2018
Category: Address
Type: AD01
New address: Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ
Old address: 41 Lambarde Road Sevenoaks TN13 3HY England
Change date: 2018-02-12
Documents
Confirmation statement with updates
Date: 04 Jul 2017
Action Date: 01 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-01
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lucinda Jane Ongley-Dellar
Notification date: 2016-04-06
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2017
Action Date: 31 Mar 2017
Category: Address
Type: AD01
New address: 41 Lambarde Road Sevenoaks TN13 3HY
Change date: 2017-03-31
Old address: 19 Green Bank London N12 8AS
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2016
Action Date: 01 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-01
Documents
Accounts with accounts type micro entity
Date: 01 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2015
Action Date: 01 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-01
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 01 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-01
Documents
Change registered office address company with date old address
Date: 21 Mar 2014
Action Date: 21 Mar 2014
Category: Address
Type: AD01
Old address: 41 Lambarde Road Sevenoaks Kent TN13 3HY United Kingdom
Change date: 2014-03-21
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2013
Action Date: 02 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-02
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2013
Action Date: 01 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-01
Documents
Some Companies
21 BARRACK ST,BRIDPORT,DT6 3LX
Number: | 07675052 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOVEREIGN HOUSE,HARROW,HA3 5RF
Number: | 09301920 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10098024 |
Status: | ACTIVE |
Category: | Private Limited Company |
25/26 WELLESBOURNE HOUSE,WELLESBOURNE,CV35 9JB
Number: | 02513602 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
TGW BUILDING MAINTENANCE & DESIGN LIMITED
DOMINIQUE HOUSE 1 CHURCH ROAD,DUDLEY,DY2 0LY
Number: | 11902199 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HALL CRESCENT,WEST BROMWICH,B71 1BS
Number: | 05810795 |
Status: | ACTIVE |
Category: | Private Limited Company |