- Company Overview for INSTOW AND TORRIDGE LIMITED (01135624)
- Filing history for INSTOW AND TORRIDGE LIMITED (01135624)
- People for INSTOW AND TORRIDGE LIMITED (01135624)
- Insolvency for INSTOW AND TORRIDGE LIMITED (01135624)
- More for INSTOW AND TORRIDGE LIMITED (01135624)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Feb 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
29 Jun 2017 | CH01 | Director's details changed for Louisa Charlotte Victoria Lewis on 29 June 2017 | |
29 Jun 2017 | CH01 | Director's details changed for David Richard Lewis on 29 June 2017 | |
29 Jun 2017 | CH03 | Secretary's details changed for David Richard Lewis on 29 June 2017 | |
17 Mar 2017 | AD01 | Registered office address changed from Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT to 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 17 March 2017 | |
15 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
28 Feb 2017 | AC92 | Restoration by order of the court | |
08 Mar 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Dec 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
24 Mar 2015 | AD01 | Registered office address changed from Pinnacle House 17-25 Hartfield Road London SW19 3SE England to Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT on 24 March 2015 | |
19 Mar 2015 | 600 | Appointment of a voluntary liquidator | |
19 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2015 | 4.70 | Declaration of solvency | |
24 Nov 2014 | AD01 | Registered office address changed from 5-6 College Mews London SW18 2SJ to Pinnacle House 17-25 Hartfield Road London SW19 3SE on 24 November 2014 | |
04 Sep 2014 | AA | Total exemption small company accounts made up to 8 December 2013 | |
30 Jan 2014 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-01-30
|
|
30 Jan 2014 | CH01 | Director's details changed for David Richard Lewis on 1 June 2013 | |
30 Jan 2014 | CH03 | Secretary's details changed for David Richard Lewis on 1 June 2013 | |
06 Sep 2013 | AA | Total exemption small company accounts made up to 8 December 2012 | |
26 Jan 2013 | AR01 | Annual return made up to 7 December 2012 with full list of shareholders | |
08 Aug 2012 | AAMD | Amended accounts made up to 8 December 2011 | |
12 Apr 2012 | AA | Total exemption full accounts made up to 8 December 2011 | |
09 Dec 2011 | AR01 | Annual return made up to 7 December 2011 with full list of shareholders | |
09 Dec 2011 | TM01 | Termination of appointment of Crispin Speaight as a director |