TOP BRAND SHOES LTD

Tugby Orchards Wood Lane Tugby Orchards Wood Lane, Leicester, LE7 9WE, Leicestershire
StatusDISSOLVED
Company No.08069379
CategoryPrivate Limited Company
Incorporated15 May 2012
Age12 years, 13 days
JurisdictionEngland Wales
Dissolution05 Aug 2022
Years1 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

Gazette dissolved liquidation

Date: 05 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 05 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 07 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 07 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 25 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 26 Jun 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 15 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FLORIN HOLDINGS LIMITED

14 CHARTERHOUSE SQUARE,LONDON,EC1M 6AX

Number:04416151
Status:ACTIVE
Category:Private Limited Company

HB STRATEGIES LIMITED

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

INTUITIVE RENEWABLES LIMITED

37B HIGHLAND ROAD,BROMLEY,BR1 4AA

Number:11270794
Status:ACTIVE
Category:Private Limited Company

J G PIPELINE CONSULTANCY LTD

PARTNERSHIP HOUSE,SOUTHAMPTON,SO14 6RG

Number:05857965
Status:ACTIVE
Category:Private Limited Company

LAVERY LIMITED

12-14 BRADBURY PLACE,,BT7 1RS

Number:NI002186
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