Advanced company searchLink opens in new window

TORCLAD LIMITED

Company number 01443274

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Nov 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2014 AC92 Restoration by order of the court
17 Sep 2013 GAZ2 Final Gazette dissolved following liquidation
17 Jun 2013 2.24B Administrator's progress report to 31 May 2013
17 Jun 2013 2.35B Notice of move from Administration to Dissolution
07 Jan 2013 2.24B Administrator's progress report to 30 November 2012
16 Aug 2012 2.23B Result of meeting of creditors
30 Jul 2012 2.17B Statement of administrator's proposal
11 Jun 2012 AD01 Registered office address changed from West Walk House 99 Princess Rd East Leicester LE1 7LF on 11 June 2012
08 Jun 2012 2.12B Appointment of an administrator
17 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
05 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
Statement of capital on 2012-01-05
  • GBP 1,050
22 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 5
27 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
27 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
27 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 4
27 Jul 2011 AA Full accounts made up to 31 October 2010
10 May 2011 MG01 Duplicate mortgage certificatecharge no:3
05 May 2011 MG01 Particulars of a mortgage or charge / charge no: 3
09 Feb 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
03 Sep 2010 AA Full accounts made up to 31 October 2009
24 Feb 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
24 Feb 2010 CH01 Director's details changed for Adam Johnson on 31 December 2009
24 Feb 2010 CH01 Director's details changed for Keith John Smith on 31 December 2009