REFORM TOPCO LIMITED

St Matthew's House Quays Office Park St Matthew's House Quays Office Park, Portishead, BS20 7LZ, Bristol, United Kingdom
StatusDISSOLVED
Company No.09138644
CategoryPrivate Limited Company
Incorporated18 Jul 2014
Age9 years, 10 months, 11 days
JurisdictionEngland Wales
Dissolution13 Jul 2021
Years2 years, 10 months, 16 days

SUMMARY

REFORM TOPCO LIMITED is an dissolved private limited company with number 09138644. It was incorporated 9 years, 10 months, 11 days ago, on 18 July 2014 and it was dissolved 2 years, 10 months, 16 days ago, on 13 July 2021. The company address is St Matthew's House Quays Office Park St Matthew's House Quays Office Park, Portishead, BS20 7LZ, Bristol, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 13 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 14 Apr 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Capital

Type: SH19

Date: 2021-04-14

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 14 Apr 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/03/21

Documents

View document PDF

Resolution

Date: 14 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2020

Action Date: 18 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jan 2020

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-10-28

Officer name: John Franklyn Stratford

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Jan 2020

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Colin Deane Jackson

Appointment date: 2019-11-01

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2019

Action Date: 06 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-09-06

Psc name: Southfield Park Investments Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-10-02

Documents

View document PDF

Resolution

Date: 26 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil John Murphy

Termination date: 2019-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-06

Officer name: Paul Ronald Scott Lever

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Christian William Kent

Termination date: 2019-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-06

Officer name: Laurence Justin Dowley

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Sep 2019

Action Date: 06 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091386440005

Charge creation date: 2019-09-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Sep 2019

Action Date: 06 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-09-06

Charge number: 091386440004

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2019

Action Date: 18 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-18

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-08

Officer name: Mr John Christian William Kent

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-08

Officer name: Mr Neil John Murphy

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-31

Officer name: Owen Tudur Cross

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091386440002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Address

Type: AD01

New address: St Matthew's House Quays Office Park Conference Avenue Portishead Bristol BS20 7LZ

Old address: Dynamic House 2 Serbert Road Portishead Bristol BS20 7GF England

Change date: 2019-02-18

Documents

View document PDF

Accounts with accounts type group

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2018

Action Date: 18 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-18

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2018

Action Date: 10 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-10

Officer name: Mr Laurence Justin Dowley

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2018

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Christian William Kent

Change date: 2016-11-21

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Robertson Murray

Change date: 2018-02-09

Documents

View document PDF

Accounts amended with accounts type full

Date: 25 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2017

Action Date: 18 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-18

Documents

View document PDF

Capital allotment shares

Date: 03 Feb 2017

Action Date: 24 Nov 2016

Category: Capital

Type: SH01

Capital : 566,666 GBP

Date: 2016-11-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091386440001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Oct 2016

Action Date: 12 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091386440003

Charge creation date: 2016-10-12

Documents

View document PDF

Accounts with accounts type group

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2016

Action Date: 18 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-18

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Robertson Murray

Change date: 2016-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-01

Officer name: Mr Paul Robertson Murray

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-01-01

Officer name: John Franklyn Stratford

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2015

Action Date: 28 Sep 2015

Category: Address

Type: AD01

Old address: 43 Old Street, Clevedon North Somerset Bristol BS21 6DA

Change date: 2015-09-28

New address: Dynamic House 2 Serbert Road Portishead Bristol BS20 7GF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2015

Action Date: 18 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-18

Documents

View document PDF

Accounts with accounts type group

Date: 24 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 26 Nov 2014

Action Date: 21 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-21

Capital : 500,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2014

Action Date: 21 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Christian William Kent

Appointment date: 2014-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2014

Action Date: 21 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Owen Tudur Cross

Appointment date: 2014-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2014

Action Date: 21 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-21

Officer name: Mr Laurence Justin Dowley

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2014

Action Date: 21 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil John Murphy

Appointment date: 2014-10-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Oct 2014

Action Date: 21 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091386440002

Charge creation date: 2014-10-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Oct 2014

Action Date: 21 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-21

Charge number: 091386440001

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Aug 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2014-12-31

Documents

View document PDF

Incorporation company

Date: 18 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HASTINGS HOUSING COMPANY LTD.

MURIEL MATTERS HOUSE,HASTINGS,TN34 3UY

Number:10943166
Status:ACTIVE
Category:Private Limited Company

K.M.G .DRIVING SERVICES LTD

23-27 BOLTON STREET,CHORLEY,PR7 3AA

Number:10102262
Status:ACTIVE
Category:Private Limited Company

LESCLIFFE INVESTMENTS LIMITED

24 LYNDHURST GARDENS,,N3 1TB

Number:01101224
Status:ACTIVE
Category:Private Limited Company

M.S.E.L UK LTD

110 LOMOND GROVE,LONDON,SE5 7JG

Number:06598338
Status:ACTIVE
Category:Private Limited Company

MARK CARLTON LIMITED

CARTERGATE HOUSE,GRIMSBY,DN31 2LJ

Number:08294205
Status:ACTIVE
Category:Private Limited Company

PAUL FOSTER BUTCHERS (ALDRIDGE) LIMITED

7 HIGH STREET,WALSALL,WS9 8LX

Number:08529393
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