T.O.P CARE CONSULTANCY LTD

Lakeview House Lakeview House, Billericay, CM12 0EQ, Essex, United Kingdom
StatusDISSOLVED
Company No.08051949
CategoryPrivate Limited Company
Incorporated01 May 2012
Age11 years, 11 months, 27 days
JurisdictionEngland Wales
Dissolution26 Oct 2021
Years2 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

Gazette dissolved compulsory

Date: 26 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 01 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDPORT BANNERS LTD

21 BARRACK ST,BRIDPORT,DT6 3LX

Number:07675052
Status:ACTIVE
Category:Private Limited Company

FLYING BAR LIMITED

SOVEREIGN HOUSE,HARROW,HA3 5RF

Number:09301920
Status:ACTIVE
Category:Private Limited Company

MAUGHAM PLANNING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10098024
Status:ACTIVE
Category:Private Limited Company

NTC (MIDLANDS) LIMITED

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

THANDI FOODS LIMITED

1 HALL CRESCENT,WEST BROMWICH,B71 1BS

Number:05810795
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