TOP TIER DECORATING LTD

C/O BRIDGESTONES LIMITED C/O BRIDGESTONES LIMITED, Oldham, OL1 1ET
StatusLIQUIDATION
Company No.10757921
CategoryPrivate Limited Company
Incorporated08 May 2017
Age6 years, 10 months, 21 days
JurisdictionEngland Wales

SUMMARY

TOP TIER DECORATING LTD is an liquidation private limited company with number 10757921. It was incorporated 6 years, 10 months, 21 days ago, on 08 May 2017. The company address is C/O BRIDGESTONES LIMITED C/O BRIDGESTONES LIMITED, Oldham, OL1 1ET.



Company Fillings

Change registered office address company with date old address new address

Date: 07 Dec 2023

Action Date: 07 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-07

New address: 2 Cromwell Court Brunswick Street Oldham OL1 1ET

Old address: Bridgestones Limited 125/127 Union Street Oldham OL1 1TE

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 May 2023

Action Date: 30 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-03-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Jun 2022

Action Date: 30 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Jun 2021

Action Date: 30 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-30

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 01 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2020

Action Date: 27 Apr 2020

Category: Address

Type: AD01

New address: 125/127 Union Street Oldham OL1 1TE

Change date: 2020-04-27

Old address: Unit 118 295 Chiswick High Road London W4 4HH England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2019

Action Date: 07 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 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: 22 May 2018

Action Date: 07 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Address

Type: AD01

Old address: Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF United Kingdom

Change date: 2018-03-27

New address: Unit 118 295 Chiswick High Road London W4 4HH

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2017

Action Date: 08 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-05-08

Psc name: Mr Brendan Zimmathore

Documents

View document PDF

Withdrawal of the persons with significant control register information from the public register

Date: 24 Aug 2017

Category: Persons-with-significant-control

Sub Category: Register

Type: EW04

Documents

View document PDF

Persons with significant control register information on withdrawal from the public register

Date: 24 Aug 2017

Category: Persons-with-significant-control

Sub Category: Register

Type: EW04RSS

Date: 2017-08-24

Documents

View document PDF

Change person director company with change date

Date: 12 May 2017

Action Date: 08 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brendan Zimmathore

Change date: 2017-05-08

Documents

View document PDF

Incorporation company

Date: 08 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B W UPTON & SONS LIMITED

C/O 14 ST. OWEN STREET,HEREFORD,HR1 2PL

Number:07545670
Status:ACTIVE
Category:Private Limited Company

DENISA AESTHETICS LTD

8TH FLOOR CONNECT CENTRE,PORTSMOUTH,PO2 8QL

Number:11533055
Status:ACTIVE
Category:Private Limited Company

MASTERS PIPELINE SERVICES LIMITED

UNIT 17 BROOKGATE,BRISTOL,BS3 2UN

Number:04683057
Status:ACTIVE
Category:Private Limited Company

SHIRE HOLDINGS EUROPE LIMITED

1 KINGDOM STREET,LONDON,W2 6BD

Number:03158354
Status:ACTIVE
Category:Private Limited Company

SRIN LIMITED

12 HARROWBY DRIVE,NEWCASTLE UNDER LYME,ST5 3JE

Number:05819300
Status:ACTIVE
Category:Private Limited Company

TIMPROXY LIMITED

1/1 3,GLASGOW,G22 5PR

Number:SC426887
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