TOP COLLAR LTD
Company Documents
Date | Description |
---|---|
08/10/248 October 2024 | Final Gazette dissolved via voluntary strike-off |
08/10/248 October 2024 | Final Gazette dissolved via voluntary strike-off |
23/07/2423 July 2024 | First Gazette notice for voluntary strike-off |
16/07/2416 July 2024 | Application to strike the company off the register |
14/06/2414 June 2024 | Total exemption full accounts made up to 2024-03-31 |
16/04/2416 April 2024 | Confirmation statement made on 2024-03-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
28/12/2228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
01/04/221 April 2022 | Confirmation statement made on 2022-03-01 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/06/2118 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
30/04/2130 April 2021 | CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/03/218 March 2021 | REGISTERED OFFICE CHANGED ON 08/03/2021 FROM 5 SYKES CLOSE OLAVES ROAD YORK YO30 6HZ |
21/07/2021 July 2020 | 31/03/20 UNAUDITED ABRIDGED |
05/04/205 April 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/12/199 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/12/1830 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
22/06/1722 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/03/1623 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/07/1522 July 2015 | DISS40 (DISS40(SOAD)) |
21/07/1521 July 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
14/07/1514 July 2015 | FIRST GAZETTE |
05/05/155 May 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 |
05/05/155 May 2015 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/14 |
16/01/1516 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
03/04/143 April 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
03/04/143 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIE TREGELLIS / 02/04/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/06/1313 June 2013 | REGISTERED OFFICE CHANGED ON 13/06/2013 FROM 75B VICTORIA ROAD HYDE PARK LEEDS LS6 1DR UNITED KINGDOM |
07/06/137 June 2013 | COMPANY NAME CHANGED TOP COLLAR DOG BISCUITS LTD CERTIFICATE ISSUED ON 07/06/13 |
09/05/139 May 2013 | COMPANY NAME CHANGED BOW WOW BISCUITS LTD CERTIFICATE ISSUED ON 09/05/13 |
12/03/1312 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company