About

Registered Number: 03859833
Date of Incorporation: 15/10/1999 (25 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 15/05/2018 (6 years and 10 months ago)
Registered Address: 79 Caroline Street, Birmingham, B3 1UP

 

Topline Contract Furniture Ltd was founded on 15 October 1999 and has its registered office in Birmingham, it's status is listed as "Dissolved". This company does not have any directors listed in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 May 2018
LIQ14 - N/A 15 February 2018
4.68 - Liquidator's statement of receipts and payments 15 June 2017
F10.2 - N/A 20 May 2016
AD01 - Change of registered office address 20 April 2016
RESOLUTIONS - N/A 18 April 2016
4.20 - N/A 18 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 18 April 2016
SH01 - Return of Allotment of shares 16 March 2016
AR01 - Annual Return 03 November 2015
AD01 - Change of registered office address 30 July 2015
AA - Annual Accounts 16 April 2015
MR04 - N/A 27 February 2015
AR01 - Annual Return 26 October 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 26 October 2011
MG01 - Particulars of a mortgage or charge 20 July 2011
AA - Annual Accounts 01 July 2011
CH03 - Change of particulars for secretary 04 January 2011
CH01 - Change of particulars for director 04 January 2011
CH01 - Change of particulars for director 04 January 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 01 March 2010
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
287 - Change in situation or address of Registered Office 07 September 2009
287 - Change in situation or address of Registered Office 02 September 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 27 February 2009
395 - Particulars of a mortgage or charge 06 August 2008
AA - Annual Accounts 04 April 2008
363s - Annual Return 29 February 2008
363s - Annual Return 19 September 2007
AA - Annual Accounts 30 August 2007
AA - Annual Accounts 10 August 2006
363s - Annual Return 28 October 2005
AA - Annual Accounts 23 May 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 03 August 2004
363s - Annual Return 20 November 2003
AA - Annual Accounts 28 May 2003
363s - Annual Return 26 November 2002
287 - Change in situation or address of Registered Office 26 November 2002
287 - Change in situation or address of Registered Office 05 November 2002
288a - Notice of appointment of directors or secretaries 31 October 2002
AA - Annual Accounts 17 June 2002
363s - Annual Return 18 December 2001
363s - Annual Return 04 January 2001
AA - Annual Accounts 11 December 2000
287 - Change in situation or address of Registered Office 26 October 1999
288b - Notice of resignation of directors or secretaries 26 October 1999
288b - Notice of resignation of directors or secretaries 26 October 1999
288a - Notice of appointment of directors or secretaries 26 October 1999
288a - Notice of appointment of directors or secretaries 26 October 1999
NEWINC - New incorporation documents 15 October 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 13 July 2011 Outstanding

N/A

Debenture 30 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.