TOP DRAWER COMPONENTS LTD
Company Documents
Date | Description |
---|---|
15/04/2415 April 2024 | Final Gazette dissolved following liquidation |
15/04/2415 April 2024 | Final Gazette dissolved following liquidation |
15/01/2415 January 2024 | Return of final meeting in a creditors' voluntary winding up |
24/05/2324 May 2023 | Registered office address changed from Unit 11B New Line Industrial Estate the Sidings Bacup Lancashire OL13 9RW England to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2023-05-24 |
24/05/2324 May 2023 | Appointment of a voluntary liquidator |
24/05/2324 May 2023 | Resolutions |
24/05/2324 May 2023 | Resolutions |
24/05/2324 May 2023 | Statement of affairs |
04/04/234 April 2023 | Confirmation statement made on 2023-03-08 with no updates |
14/03/2314 March 2023 | Compulsory strike-off action has been discontinued |
14/03/2314 March 2023 | Compulsory strike-off action has been discontinued |
13/03/2313 March 2023 | Total exemption full accounts made up to 2022-03-31 |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
07/04/227 April 2022 | Confirmation statement made on 2022-03-08 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
20/12/1920 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
28/02/1928 February 2019 | 31/03/18 UNAUDITED ABRIDGED |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES |
23/02/1823 February 2018 | REGISTERED OFFICE CHANGED ON 23/02/2018 FROM UNIT 10 THE SIDINGS BACUP LANCASHIRE OL13 9RW |
23/02/1823 February 2018 | PSC'S CHANGE OF PARTICULARS / SANDERHILL LIMITED / 23/02/2018 |
23/02/1823 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE CLARE / 23/02/2018 |
23/02/1823 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS CLARE / 23/02/2018 |
09/01/189 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
30/08/1630 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS CLARE / 30/08/2016 |
30/08/1630 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS CLARE / 30/08/2016 |
30/08/1630 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE CLARE / 30/08/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/03/1616 March 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/04/1520 April 2015 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HORROCKS |
20/04/1520 April 2015 | DIRECTOR APPOINTED MRS MICHELLE CLARE |
20/04/1520 April 2015 | DIRECTOR APPOINTED MR DAVID THOMAS CLARE |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/03/1511 March 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
05/12/145 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
26/11/1426 November 2014 | REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 36 CHESTER SQUARE ASHTON-UNDER-LYNE LANCASHIRE OL6 7TW |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/03/1419 March 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
10/03/1410 March 2014 | APPOINTMENT TERMINATED, DIRECTOR DAVID CLARE |
25/07/1325 July 2013 | DIRECTOR APPOINTED MR DAVID CLARE |
28/03/1328 March 2013 | APPOINTMENT TERMINATED, DIRECTOR NEAL PHILLIPSON |
28/03/1328 March 2013 | DIRECTOR APPOINTED MR STEPHEN ANDREW HORROCKS |
22/03/1322 March 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
22/03/1322 March 2013 | COMPANY NAME CHANGED VELSTON LTD CERTIFICATE ISSUED ON 22/03/13 |
19/03/1319 March 2013 | DIRECTOR APPOINTED MR NEAL ASHLEY PHILLIPSON |
13/03/1313 March 2013 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
13/03/1313 March 2013 | REGISTERED OFFICE CHANGED ON 13/03/2013 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM |
08/03/138 March 2013 | 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 DRAWER COMPONENTS LTD
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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