TOP BOSS PERFORMANCE TUNING LIMITED
Company Documents
Date | Description |
---|---|
04/08/244 August 2024 | Final Gazette dissolved following liquidation |
04/05/244 May 2024 | Return of final meeting in a creditors' voluntary winding up |
23/09/2323 September 2023 | Appointment of a voluntary liquidator |
30/08/2330 August 2023 | Removal of liquidator by court order |
14/03/2314 March 2023 | Registered office address changed from Unit 5 Perkins Yard Mansfield Road Derby DE21 4AW to Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2023-03-14 |
14/03/2314 March 2023 | Statement of affairs |
14/03/2314 March 2023 | Appointment of a voluntary liquidator |
14/03/2314 March 2023 | Resolutions |
14/03/2314 March 2023 | Resolutions |
06/05/226 May 2022 | Confirmation statement made on 2022-05-02 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
16/07/2116 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
09/07/209 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
18/06/1918 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/07/1825 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES |
20/04/1820 April 2018 | PSC'S CHANGE OF PARTICULARS / MR FITZROY ANTONY PINNOCK / 19/04/2018 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
20/07/1720 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
18/05/1618 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR FITZROY ANTONY PINNOCK / 01/05/2016 |
18/05/1618 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR FITZROY ANTONY PINNOCK / 01/05/2016 |
18/05/1618 May 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
10/05/1510 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
16/07/1416 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
02/06/142 June 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
02/07/132 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
04/05/134 May 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/07/1230 July 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/10 |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
06/06/126 June 2012 | REGISTERED OFFICE CHANGED ON 06/06/2012 FROM UNIT 2 DERBY TRADING ESTATE STORES ROAD DERBY DE21 4BD |
25/05/1225 May 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
09/08/119 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
09/08/119 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
04/05/114 May 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
21/05/1021 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
10/05/1010 May 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR FITZROY ANTONY PINNOCK / 02/05/2010 |
01/06/091 June 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
15/04/0915 April 2009 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
04/04/094 April 2009 | CURREXT FROM 31/05/2009 TO 31/10/2009 |
18/02/0918 February 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
26/09/0826 September 2008 | SECRETARY APPOINTED FITZROY ANTHONY PINNOCK |
28/07/0828 July 2008 | APPOINTMENT TERMINATED SECRETARY HORACE HAMILTON |
30/05/0830 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / FITZROY PINNOCK / 30/05/2008 |
23/05/0823 May 2008 | SECRETARY APPOINTED MR HORACE EZEKAIL HAMILTON |
23/05/0823 May 2008 | APPOINTMENT TERMINATED SECRETARY MARTIN DALE |
29/08/0729 August 2007 | NEW SECRETARY APPOINTED |
29/08/0729 August 2007 | SECRETARY RESIGNED |
03/07/073 July 2007 | NEW SECRETARY APPOINTED |
25/05/0725 May 2007 | NEW DIRECTOR APPOINTED |
17/05/0717 May 2007 | DIRECTOR RESIGNED |
17/05/0717 May 2007 | SECRETARY RESIGNED |
02/05/072 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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