TOP BRASS CONTRACTS LTD

Frp Advisory Llp 1st Floor 34 Falcon Court Frp Advisory Llp 1st Floor 34 Falcon Court, Stockton On Tees, TS18 3TX
StatusDISSOLVED
Company No.09025340
CategoryPrivate Limited Company
Incorporated06 May 2014
Age10 years, 11 days
JurisdictionEngland Wales
Dissolution12 Dec 2023
Years5 months, 5 days

SUMMARY

TOP BRASS CONTRACTS LTD is an dissolved private limited company with number 09025340. It was incorporated 10 years, 11 days ago, on 06 May 2014 and it was dissolved 5 months, 5 days ago, on 12 December 2023. The company address is Frp Advisory Llp 1st Floor 34 Falcon Court Frp Advisory Llp 1st Floor 34 Falcon Court, Stockton On Tees, TS18 3TX.



Company Fillings

Gazette dissolved liquidation

Date: 12 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 12 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Apr 2023

Action Date: 14 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-03-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Mar 2022

Action Date: 14 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 May 2021

Action Date: 14 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 May 2020

Action Date: 14 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-03-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Aug 2019

Action Date: 14 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-03-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090253400001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Dec 2018

Action Date: 28 Dec 2018

Category: Address

Type: AD01

New address: Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX

Change date: 2018-12-28

Old address: Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX

Documents

View document PDF

Liquidation disclaimer notice

Date: 13 Jun 2018

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-29

New address: Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX

Old address: 28 Oakesway Hartlepool TS24 0RE England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 27 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 27 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Address

Type: AD01

Old address: 82 st John Street London EC1M 4JN

New address: 28 Oakesway Hartlepool TS24 0RE

Change date: 2018-01-31

Documents

View document PDF

Change to a person with significant control

Date: 26 Sep 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-01

Psc name: John Francis Harrington

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Francis Harrington

Change date: 2017-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 06 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-06

Documents

View document PDF

Change person director company with change date

Date: 03 May 2017

Action Date: 03 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-03

Officer name: Mr Geoffrey James Bassett

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 30 Sep 2015

Category: Accounts

Type: AAMD

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Francis Harrington

Change date: 2016-09-15

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2016

Action Date: 18 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-18

Officer name: Mr John Francis Harrington

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 May 2016

Action Date: 12 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090253400001

Charge creation date: 2016-05-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 06 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2015

Action Date: 06 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-06

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2015

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Geoffrey James Bassett

Change date: 2014-10-30

Documents

View document PDF

Change account reference date company current extended

Date: 19 Jun 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

New date: 2015-09-30

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2014

Action Date: 01 Oct 2014

Category: Address

Type: AD01

Old address: 5 Oak Ridge Dorking Surrey RH4 2NL United Kingdom

New address: 82 St John Street London EC1M 4JN

Change date: 2014-10-01

Documents

View document PDF

Resolution

Date: 02 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Certificate change of name company

Date: 20 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed top brass contacts LTD\certificate issued on 20/05/14

Documents

View document PDF

Incorporation company

Date: 06 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIT TECHNOLOGIES (GB) LTD

33 DARNLEY ROAD,GRAVESEND,DA11 0SD

Number:09248410
Status:ACTIVE
Category:Private Limited Company

CUISINEC LIMITED

74 SOUTHEND ARTERIAL ROAD,ROMFORD,RM2 6PL

Number:11748308
Status:ACTIVE
Category:Private Limited Company

DIVERGENT CONSULTING LIMITED

DOG PITS FARM,BACUP,OL13 8PU

Number:07671912
Status:ACTIVE
Category:Private Limited Company

MANNIK MERCHANDISE LTD

C/O ROBB FERGUSON REGENT COURT,GLASGOW,G2 2QZ

Number:SC543291
Status:ACTIVE
Category:Private Limited Company

OAKLEAF ELECTRICAL SOLUTIONS LTD.

WELLESLEY HOUSE,WATERLOOVILLE,PO7 7AN

Number:07937686
Status:ACTIVE
Category:Private Limited Company

TIMSHEL PARTS LTD

202 WOODWARD ROAD,DAGENHAM,RM9 4TA

Number:11639118
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