TOP LEVEL CONSTRUCTION LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Return of final meeting in a creditors' voluntary winding up |
02/01/252 January 2025 | Liquidators' statement of receipts and payments to 2024-11-07 |
20/07/2420 July 2024 | Registered office address changed from Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-20 |
01/07/241 July 2024 | Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-07-01 |
12/01/2412 January 2024 | Liquidators' statement of receipts and payments to 2023-11-07 |
02/11/222 November 2022 | Compulsory strike-off action has been suspended |
02/11/222 November 2022 | Compulsory strike-off action has been suspended |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
03/05/223 May 2022 | Confirmation statement made on 2022-05-03 with updates |
19/11/2119 November 2021 | Confirmation statement made on 2021-09-19 with no updates |
22/07/2122 July 2021 | Change of details for Mr Gary Mcgovern as a person with significant control on 2021-07-22 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-08-31 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
28/05/2028 May 2020 | REGISTERED OFFICE CHANGED ON 28/05/2020 FROM 3 MANOR ROYAL CRAWLEY RH10 9LU UNITED KINGDOM |
28/05/2028 May 2020 | REGISTERED OFFICE CHANGED ON 28/05/2020 FROM THE BEEHIVE, BEEHIVE RING ROAD, CRAWLEY, WEST SUSSEX RH6 0PA ENGLAND |
28/01/2028 January 2020 | 31/08/19 TOTAL EXEMPTION FULL |
27/09/1927 September 2019 | CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES |
11/09/1911 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY MCGOVERN / 11/09/2019 |
11/09/1911 September 2019 | PSC'S CHANGE OF PARTICULARS / MR GARY MCGOVERN / 11/09/2019 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
14/03/1914 March 2019 | 31/08/18 TOTAL EXEMPTION FULL |
07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES |
07/11/187 November 2018 | REGISTERED OFFICE CHANGED ON 07/11/2018 FROM C/O COLLINGWOOD HOUSE 367 CROYDON ROAD WALLINGTON SURREY SM6 7NY |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
08/01/188 January 2018 | 31/08/17 TOTAL EXEMPTION FULL |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
15/05/1715 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 077789130001 |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 August 2016 |
23/09/1623 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HANLEY / 18/09/2016 |
23/09/1623 September 2016 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
26/11/1526 November 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/15 |
05/11/155 November 2015 | Annual accounts small company total exemption made up to 31 August 2015 |
05/10/155 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY MCGOVERN / 01/09/2015 |
05/10/155 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS KELLYANN MCGOVERN / 01/09/2015 |
05/10/155 October 2015 | Annual return made up to 19 September 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 August 2014 |
30/09/1430 September 2014 | REGISTERED OFFICE CHANGED ON 30/09/2014 FROM RYEBROOK STUDIOS WOODCOTE SIDE EPSOM SURREY KT18 7HD |
30/09/1430 September 2014 | Annual return made up to 19 September 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
25/10/1325 October 2013 | Annual accounts small company total exemption made up to 31 August 2013 |
25/10/1325 October 2013 | Annual return made up to 19 September 2013 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
06/03/136 March 2013 | REGISTERED OFFICE CHANGED ON 06/03/2013 FROM 57 SPARROW FARM ROAD EPSOM SURREY KT17 2LR ENGLAND |
01/11/121 November 2012 | Annual accounts small company total exemption made up to 31 August 2012 |
25/10/1225 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HANLEY / 25/10/2012 |
25/10/1225 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS KELLYANN MCGOVERN / 25/10/2012 |
25/10/1225 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY MCGOVERN / 25/10/2012 |
25/10/1225 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY MCGOVERN / 25/10/2012 |
24/10/1224 October 2012 | PREVSHO FROM 30/09/2012 TO 31/08/2012 |
25/09/1225 September 2012 | Annual return made up to 19 September 2012 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
19/09/1119 September 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TOP LEVEL CONSTRUCTION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- 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