About

Registered Number: 03084720
Date of Incorporation: 27/07/1995 (28 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: 110 Corve Street, Ludlow, Shropshire, SY8 1DJ

 

Based in Shropshire, Topline Consulting Ltd was established in 1995. There are 5 directors listed for the organisation at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Gillian Margaret 27 April 2016 - 1
JONES, Roger Howard 07 March 1997 - 1
BEMAND, Robert Eric 27 July 1995 05 March 1997 1
KITCHEN, Douglas Brewster 27 July 1995 06 March 1997 1
Secretary Name Appointed Resigned Total Appointments
JONES, Gillian Margaret 07 March 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 January 2020
DS01 - Striking off application by a company 15 January 2020
AA - Annual Accounts 06 January 2020
AA01 - Change of accounting reference date 11 December 2019
CS01 - N/A 02 August 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 27 July 2018
AA - Annual Accounts 22 December 2017
PSC04 - N/A 01 August 2017
CH01 - Change of particulars for director 01 August 2017
CH01 - Change of particulars for director 01 August 2017
PSC04 - N/A 01 August 2017
PSC04 - N/A 01 August 2017
CS01 - N/A 27 July 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 01 August 2016
CH03 - Change of particulars for secretary 01 August 2016
AP01 - Appointment of director 28 April 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 29 July 2013
CH01 - Change of particulars for director 22 November 2012
AD01 - Change of registered office address 21 November 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 28 July 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 13 August 2008
363a - Annual Return 28 July 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 16 August 2007
AA - Annual Accounts 18 December 2006
363a - Annual Return 31 July 2006
AA - Annual Accounts 08 September 2005
363a - Annual Return 19 August 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 22 July 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 06 August 2003
AA - Annual Accounts 17 January 2003
363s - Annual Return 02 August 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 08 October 2001
AA - Annual Accounts 21 November 2000
363s - Annual Return 04 September 2000
AA - Annual Accounts 05 April 2000
363s - Annual Return 03 November 1999
AA - Annual Accounts 08 October 1998
363s - Annual Return 22 July 1998
363s - Annual Return 12 January 1998
RESOLUTIONS - N/A 08 January 1998
AA - Annual Accounts 08 January 1998
287 - Change in situation or address of Registered Office 30 October 1997
AA - Annual Accounts 16 April 1997
CERTNM - Change of name certificate 12 March 1997
288b - Notice of resignation of directors or secretaries 07 March 1997
288b - Notice of resignation of directors or secretaries 07 March 1997
288a - Notice of appointment of directors or secretaries 07 March 1997
288a - Notice of appointment of directors or secretaries 07 March 1997
287 - Change in situation or address of Registered Office 07 March 1997
225 - Change of Accounting Reference Date 07 March 1997
363s - Annual Return 31 July 1996
NEWINC - New incorporation documents 27 July 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.