About

Registered Number: 05051272
Date of Incorporation: 20/02/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2018 (5 years and 5 months ago)
Registered Address: The Mills, Canal Street, Derby, Derbyshire, DE1 2RJ

 

Based in Derby, Toplot Ltd was setup in 2004, it's status at Companies House is "Dissolved". We don't currently know the number of employees at Toplot Ltd. The company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 August 2018
DS01 - Striking off application by a company 17 August 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 04 May 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 24 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2005
AA - Annual Accounts 18 November 2005
395 - Particulars of a mortgage or charge 29 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 2005
395 - Particulars of a mortgage or charge 05 July 2005
363s - Annual Return 26 April 2005
395 - Particulars of a mortgage or charge 10 November 2004
395 - Particulars of a mortgage or charge 13 August 2004
395 - Particulars of a mortgage or charge 15 June 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
287 - Change in situation or address of Registered Office 07 May 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 2004
287 - Change in situation or address of Registered Office 27 February 2004
NEWINC - New incorporation documents 20 February 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 October 2005 Outstanding

N/A

Legal mortgage 30 June 2005 Fully Satisfied

N/A

Legal mortgage 02 November 2004 Fully Satisfied

N/A

Legal mortgage 06 August 2004 Fully Satisfied

N/A

Debenture 10 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.