TOP BRAND SHOES LTD
Status | DISSOLVED |
Company No. | 08069379 |
Category | Private Limited Company |
Incorporated | 15 May 2012 |
Age | 12 years, 13 days |
Jurisdiction | England Wales |
Dissolution | 05 Aug 2022 |
Years | 1 year, 9 months, 23 days |
SUMMARY
TOP BRAND SHOES LTD is an dissolved private limited company with number 08069379. It was incorporated 12 years, 13 days ago, on 15 May 2012 and it was dissolved 1 year, 9 months, 23 days ago, on 05 August 2022. The company address is Tugby Orchards Wood Lane Tugby Orchards Wood Lane, Leicester, LE7 9WE, Leicestershire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 05 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2021
Action Date: 07 Dec 2021
Category: Address
Type: AD01
New address: Tugby Orchards Wood Lane Tugby Leicester Leicestershire LE7 9WE
Change date: 2021-12-07
Old address: 651 Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA England
Documents
Liquidation voluntary statement of affairs
Date: 07 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 07 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Dissolved compulsory strike off suspended
Date: 25 Aug 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 01 Jul 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Dissolved compulsory strike off suspended
Date: 26 Jun 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2021
Action Date: 13 Apr 2021
Category: Address
Type: AD01
Old address: 11 Witton Street Northwich Cheshire CW9 5DE
New address: 651 Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA
Change date: 2021-04-13
Documents
Accounts with accounts type unaudited abridged
Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 30 May 2020
Action Date: 15 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-15
Documents
Change account reference date company previous shortened
Date: 29 Feb 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 28 May 2019
Action Date: 15 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-15
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2018
Action Date: 15 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-15
Documents
Accounts with accounts type micro entity
Date: 24 May 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 26 May 2017
Action Date: 15 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-15
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change account reference date company previous extended
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA01
New date: 2016-05-31
Made up date: 2016-05-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Aug 2016
Action Date: 18 Jul 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-07-18
Charge number: 080693790002
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2016
Action Date: 29 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-29
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2016
Action Date: 15 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-15
Documents
Change person director company with change date
Date: 11 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ahmad Jamal Tariq
Change date: 2016-06-01
Documents
Change account reference date company previous shortened
Date: 25 May 2016
Action Date: 29 May 2015
Category: Accounts
Type: AA01
Made up date: 2015-05-30
New date: 2015-05-29
Documents
Change account reference date company previous shortened
Date: 26 Feb 2016
Action Date: 30 May 2015
Category: Accounts
Type: AA01
Made up date: 2015-05-31
New date: 2015-05-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Sep 2015
Action Date: 28 Sep 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 080693790001
Charge creation date: 2015-09-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2015
Action Date: 15 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-15
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2014
Action Date: 20 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-20
Old address: 173 Dickenson Road Manchester Lancashire M13 0YN
New address: 11 Witton Street Northwich Cheshire CW9 5DE
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2014
Action Date: 15 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-15
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2014
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: 07 Jun 2013
Action Date: 15 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-15
Documents
Some Companies
14 CHARTERHOUSE SQUARE,LONDON,EC1M 6AX
Number: | 04416151 |
Status: | ACTIVE |
Category: | Private Limited Company |
CUMBRIA,THORPE,TW20 8QN
Number: | 06658817 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEADLOCK VINTAGE CLOTHING LIMITED
MILLSTONE GRANARY WESTFIELD ROAD,YORK,YO26 7PY
Number: | 11559408 |
Status: | ACTIVE |
Category: | Private Limited Company |
37B HIGHLAND ROAD,BROMLEY,BR1 4AA
Number: | 11270794 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARTNERSHIP HOUSE,SOUTHAMPTON,SO14 6RG
Number: | 05857965 |
Status: | ACTIVE |
Category: | Private Limited Company |
12-14 BRADBURY PLACE,,BT7 1RS
Number: | NI002186 |
Status: | ACTIVE |
Category: | Private Limited Company |