About

Registered Number: 05936312
Date of Incorporation: 15/09/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: First Floor First Floor, 2 Hampton Court Road, Birmingham, B17 9AE,

 

Established in 2006, Top Dry Cleaners Ltd has its registered office in Birmingham, it's status at Companies House is "Active". There are 2 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PANESAR, Parminder Singh 15 September 2006 12 December 2006 1
PANESAR, Poonam 12 December 2006 15 September 2010 1

Filing History

Document Type Date
AA - Annual Accounts 27 March 2020
AA01 - Change of accounting reference date 27 December 2019
CS01 - N/A 14 November 2019
AD01 - Change of registered office address 13 May 2019
AA - Annual Accounts 28 March 2019
AA01 - Change of accounting reference date 28 December 2018
CS01 - N/A 22 November 2018
AA - Annual Accounts 26 March 2018
AA01 - Change of accounting reference date 27 December 2017
CS01 - N/A 22 November 2017
AA - Annual Accounts 30 December 2016
DISS40 - Notice of striking-off action discontinued 24 December 2016
CS01 - N/A 21 December 2016
GAZ1 - First notification of strike-off action in London Gazette 13 December 2016
AA - Annual Accounts 31 December 2015
DISS40 - Notice of striking-off action discontinued 19 December 2015
AR01 - Annual Return 17 December 2015
GAZ1 - First notification of strike-off action in London Gazette 08 December 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 06 January 2012
CH01 - Change of particulars for director 06 January 2012
TM02 - Termination of appointment of secretary 06 January 2012
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 27 September 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 06 October 2008
363a - Annual Return 11 October 2007
AA - Annual Accounts 08 August 2007
225 - Change of Accounting Reference Date 26 July 2007
287 - Change in situation or address of Registered Office 19 June 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
NEWINC - New incorporation documents 15 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.