TOP JOINERY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 11/08/2511 August 2025 | Liquidators' statement of receipts and payments to 2025-06-05 |
| 21/06/2421 June 2024 | Liquidators' statement of receipts and payments to 2024-06-05 |
| 13/06/2313 June 2023 | Resolutions |
| 13/06/2313 June 2023 | Registered office address changed from The Counting House, 4a Moss Lane Swinton Manchester M27 9SA England to C/O Clarke Bell Limited, 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 2023-06-13 |
| 13/06/2313 June 2023 | Resolutions |
| 13/06/2313 June 2023 | Declaration of solvency |
| 13/06/2313 June 2023 | Appointment of a voluntary liquidator |
| 05/06/235 June 2023 | Satisfaction of charge 072235670001 in full |
| 05/06/235 June 2023 | Confirmation statement made on 2023-06-05 with updates |
| 17/04/2317 April 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 13/04/2313 April 2023 | Previous accounting period shortened from 2023-04-30 to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 26/01/2326 January 2023 | Unaudited abridged accounts made up to 2022-04-30 |
| 10/01/2310 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 27/01/2227 January 2022 | Confirmation statement made on 2022-01-27 with no updates |
| 05/01/225 January 2022 | Unaudited abridged accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 10/07/2010 July 2020 | 30/04/20 UNAUDITED ABRIDGED |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES |
| 18/06/1918 June 2019 | 30/04/19 TOTAL EXEMPTION FULL |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 08/02/198 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW BAGLEY / 01/02/2019 |
| 08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
| 20/06/1820 June 2018 | 30/04/18 TOTAL EXEMPTION FULL |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES |
| 07/02/187 February 2018 | REGISTERED OFFICE CHANGED ON 07/02/2018 FROM C/O DAVID NUGENT & CO LIMITED 202 MOSLEY COMMON ROAD WORSLEY MANCHESTER M28 1AF ENGLAND |
| 13/09/1713 September 2017 | 30/04/17 TOTAL EXEMPTION FULL |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
| 11/01/1711 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 12/05/1612 May 2016 | REGISTERED OFFICE CHANGED ON 12/05/2016 FROM 49 KENNETH BUCKLEY & CO CHURCH STREET ECCLES MANCHESTER M30 0BJ |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 04/02/164 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
| 29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 08/07/158 July 2015 | Annual return made up to 8 July 2015 with full list of shareholders |
| 08/06/158 June 2015 | APPOINTMENT TERMINATED, SECRETARY JULIA BAGLEY |
| 11/05/1511 May 2015 | Annual return made up to 14 April 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 29/04/1529 April 2015 | REGISTERED OFFICE CHANGED ON 29/04/2015 FROM 9 WRIGLEY AVENUE PENDLEBURY, SWINTON MANCHESTER M27 4FT |
| 30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 23/04/1423 April 2014 | Annual return made up to 14 April 2014 with full list of shareholders |
| 04/02/144 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 06/06/136 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 072235670001 |
| 26/04/1326 April 2013 | Annual return made up to 14 April 2013 with full list of shareholders |
| 28/01/1328 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 14/11/1214 November 2012 | REGISTERED OFFICE CHANGED ON 14/11/2012 FROM ASTLEY HOUSE 46 CHATSWORTH ROAD WORSLEY MANCHESTER M28 2WT ENGLAND |
| 08/05/128 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW BAGLEY / 14/09/2011 |
| 08/05/128 May 2012 | Annual return made up to 14 April 2012 with full list of shareholders |
| 08/05/128 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / JULIA DEBORAH BAGLEY / 14/09/2011 |
| 13/03/1213 March 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 15/09/1115 September 2011 | REGISTERED OFFICE CHANGED ON 15/09/2011 FROM 110 HAZELHURST ROAD WORSLEY MANCHESTER M28 2SP UNITED KINGDOM |
| 05/07/115 July 2011 | Annual return made up to 14 April 2011 with full list of shareholders |
| 14/04/1014 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TOP JOINERY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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