TOP WOOD JOINERY SOLUTIONS LIMITED

C/O Verulam Advisory First Floor The Annexe New Barnes Mill C/O Verulam Advisory First Floor The Annexe New Barnes Mill, St Albans, AL1 2HA
StatusDISSOLVED
Company No.10559139
CategoryPrivate Limited Company
Incorporated11 Jan 2017
Age7 years, 4 months, 7 days
JurisdictionEngland Wales
Dissolution19 Jul 2023
Years9 months, 30 days

SUMMARY

TOP WOOD JOINERY SOLUTIONS LIMITED is an dissolved private limited company with number 10559139. It was incorporated 7 years, 4 months, 7 days ago, on 11 January 2017 and it was dissolved 9 months, 30 days ago, on 19 July 2023. The company address is C/O Verulam Advisory First Floor The Annexe New Barnes Mill C/O Verulam Advisory First Floor The Annexe New Barnes Mill, St Albans, AL1 2HA.



Company Fillings

Gazette dissolved liquidation

Date: 19 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 19 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Nov 2022

Action Date: 14 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-10-14

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 26 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 26 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2021

Action Date: 25 Oct 2021

Category: Address

Type: AD01

Old address: 26 Church Street Bishop's Stortford Herts CM23 2LY England

New address: C/O Verulam Advisory First Floor the Annexe New Barnes Mill Cottonmill Lane St Albans AL1 2HA

Change date: 2021-10-25

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 May 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Notification of a person with significant control

Date: 25 Apr 2019

Action Date: 24 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-24

Psc name: Mark Colin James

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Apr 2019

Action Date: 25 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Michael James

Cessation date: 2018-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Michael James

Termination date: 2018-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Colin James

Appointment date: 2018-04-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Notification of a person with significant control

Date: 16 Feb 2018

Action Date: 11 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard James

Notification date: 2017-01-11

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-02-16

Documents

View document PDF

Capital allotment shares

Date: 16 Feb 2018

Action Date: 12 Jan 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-01-12

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Address

Type: AD01

New address: 26 Church Street Bishop's Stortford Herts CM23 2LY

Change date: 2018-01-24

Old address: 15 Oak Wood Estate South Road Harlow Essex CM20 2BZ England

Documents

View document PDF

Incorporation company

Date: 11 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APLAH LTD

590 KINGSTON ROAD,LONDON,SW20 8DN

Number:11413308
Status:ACTIVE
Category:Private Limited Company

CROWLANDS DRIVING SCHOOL LTD

RIVERSIDE HOUSE,ROMFORD,RM7 7DN

Number:05309818
Status:ACTIVE
Category:Private Limited Company

KERSHNAZZLE LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09303193
Status:ACTIVE
Category:Private Limited Company

LONDON REALTY ESTATES LIMITED

30-34 NORTH STREET,HAILSHAM,BN27 1DW

Number:08708977
Status:ACTIVE
Category:Private Limited Company

M C AUTOS ( EST 2007 ) LIMITED

18 KENDAL DRIVE,STOCKPORT,SK8 4QL

Number:11896170
Status:ACTIVE
Category:Private Limited Company

POLIFORM UK LIMITED

LAWFORDS LIMITED UNION HOUSE,WALTON ON THAMES,KT12 1BT

Number:04216083
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