DEBT LINE TOPCO LIMITED: Filings

  • Overview

    Company NameDEBT LINE TOPCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07912913
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for DEBT LINE TOPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    9 pagesLIQ14

    Liquidators' statement of receipts and payments to Sep 20, 2020

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 20, 2019

    9 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Statement of affairs

    8 pagesLIQ02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Sep 21, 2018

    LRESEX

    Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to Ground Floor Seneca House Lincs Point Amy Johnson Way Blackpool Lancashire FY4 2FF on Sep 18, 2018

    2 pagesAD01

    Appointment of Mr Gregory Francis Cox as a secretary on Aug 10, 2017

    2 pagesAP03

    Appointment of Mr Gregory Francis Cox as a director on Aug 10, 2017

    2 pagesAP01

    Notification of Gregory Francis Cox as a person with significant control on Aug 10, 2017

    2 pagesPSC01

    Termination of appointment of David Edward Spencer Broadbent as a director on Aug 10, 2017

    1 pagesTM01

    Termination of appointment of David Edward Spencer Broadbent as a secretary on Aug 10, 2017

    1 pagesTM02

    Cessation of David Edward Spencer Broadbent as a person with significant control on Aug 10, 2017

    1 pagesPSC07

    Confirmation statement made on Jan 17, 2017 with updates

    6 pagesCS01

    Termination of appointment of Christopher Moat as a director on Dec 28, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    14 pagesAA

    Termination of appointment of John Anthony Gittins as a director on Sep 30, 2016

    1 pagesTM01

    Appointment of Mr David Edward Spencer Broadbent as a secretary on Sep 30, 2016

    2 pagesAP03

    Appointment of Mr David Edward Spencer Broadbent as a director on Sep 30, 2016

    2 pagesAP01

    Termination of appointment of John Gittins as a secretary on Sep 30, 2016

    1 pagesTM02

    Annual return made up to Jan 17, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 01, 2016

    Statement of capital on Feb 01, 2016

    • Capital: GBP 9,910
    SH01

    Full accounts made up to Dec 31, 2014

    16 pagesAA

    Previous accounting period shortened from Mar 31, 2015 to Dec 31, 2014

    1 pagesAA01

    Annual return made up to Jan 17, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2015

    Statement of capital on Jan 28, 2015

    • Capital: GBP 9,900
    SH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0