TOP SHOP/TOP MAN LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Brought down date: 2023-04-08. 2023-06-13 View Report
Address. New address: C/O Teneo Financial Advisory Limted the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT. Old address: C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN. Change date: 2023-05-19. 2023-05-19 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-04-20 View Report
Insolvency. Liquidation in administration move to creditors voluntary liquidation. 2022-04-09 View Report
Address. Change date: 2022-02-23. Old address: C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN. New address: C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN. 2022-02-23 View Report
Insolvency. Liquidation in administration progress report. 2022-01-08 View Report
Insolvency. Liquidation in administration extension of period. 2021-11-08 View Report
Address. Change date: 2021-09-07. Old address: 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN. New address: C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN. 2021-09-07 View Report
Insolvency. Liquidation in administration progress report. 2021-07-05 View Report
Address. Old address: C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ. New address: 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN. Change date: 2021-06-30. 2021-06-30 View Report
Mortgage. Charge number: 2. 2021-05-10 View Report
Officers. Termination date: 2021-04-21. Officer name: Catherine Anna Montgomery. 2021-04-23 View Report
Insolvency. Liquidation in administration result creditors meeting. 2021-02-22 View Report
Insolvency. Form attached: AM02SOA. 2021-02-17 View Report
Insolvency. Liquidation in administration proposals. 2021-02-05 View Report
Address. New address: C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ. Change date: 2020-12-14. Old address: Colegrave House 70 Berners Street London W1T 3NL. 2020-12-14 View Report
Insolvency. Liquidation in administration appointment of administrator. 2020-12-10 View Report
Insolvency. Liquidation voluntary arrangement completion. 2020-12-10 View Report
Officers. Appointment date: 2020-09-18. Officer name: Mrs Catherine Anna Montgomery. 2020-09-30 View Report
Officers. Officer name: Cheryl Joanne Price. Termination date: 2020-09-18. 2020-09-30 View Report
Insolvency. Brought down date: 2020-06-11. 2020-08-28 View Report
Confirmation statement. Statement with no updates. 2020-06-15 View Report
Officers. Officer name: Mrs Cheryl Joanne Price. Appointment date: 2020-02-06. 2020-02-25 View Report
Officers. Appointment date: 2020-02-06. Officer name: Mrs Gillian Anne Hague. 2020-02-18 View Report
Officers. Officer name: Paul Stephen Price. Termination date: 2019-12-13. 2019-12-16 View Report
Officers. Officer name: Michelle Jane Gammon. Termination date: 2019-11-21. 2019-12-06 View Report
Officers. Appointment date: 2019-11-25. Officer name: Mr Andrew Maxwell Coppel Cbe. 2019-12-06 View Report
Accounts. Accounts type full. 2019-09-11 View Report
Officers. Officer name: Jamie Drummond Smith. Termination date: 2019-08-30. 2019-09-04 View Report
Insolvency. Liquidation voluntary arrangement meeting approving companies voluntary arrangement. 2019-07-30 View Report
Confirmation statement. Statement with updates. 2019-06-27 View Report
Officers. Officer name: Mr Peter John Ronald Bloxham. Appointment date: 2019-04-11. 2019-04-30 View Report
Officers. Appointment date: 2019-04-11. Officer name: Mr James Robert Drummond Smith. 2019-04-29 View Report
Officers. Termination date: 2019-03-22. Officer name: Jonathan Sokoloff. 2019-04-04 View Report
Officers. Officer name: Adam Thomas Levyn. Termination date: 2019-03-22. 2019-04-04 View Report
Officers. Appointment date: 2018-12-31. Officer name: Mr Adam Thomas Levyn. 2019-01-16 View Report
Officers. Termination date: 2018-12-31. Officer name: James Halper. 2019-01-02 View Report
Officers. Officer name: Mr Jon Richens. Appointment date: 2018-10-09. 2018-10-24 View Report
Officers. Termination date: 2018-09-01. Officer name: Paul Everard Budge. 2018-09-14 View Report
Confirmation statement. Statement with updates. 2018-06-15 View Report
Accounts. Accounts type full. 2018-05-21 View Report
Officers. Officer name: Christopher Bryan Harris. Termination date: 2017-12-18. 2017-12-19 View Report
Officers. Officer name: Mr Paul Stephen Price. Appointment date: 2017-09-28. 2017-09-28 View Report
Officers. Officer name: David Shepherd. Termination date: 2017-09-28. 2017-09-28 View Report
Confirmation statement. Statement with updates. 2017-06-22 View Report
Officers. Termination date: 2017-06-02. Officer name: Mary Elizabeth Homer. 2017-06-09 View Report
Accounts. Accounts type full. 2017-06-06 View Report
Officers. Appointment date: 2016-12-22. Officer name: Michelle Jane Gammon. 2016-12-23 View Report
Officers. Termination date: 2016-12-22. Officer name: Adam Alexander Goldman. 2016-12-22 View Report
Annual return. With made up date full list shareholders. 2016-08-05 View Report