- Company Overview for TORCLAD LIMITED (01443274)
- Filing history for TORCLAD LIMITED (01443274)
- People for TORCLAD LIMITED (01443274)
- Charges for TORCLAD LIMITED (01443274)
- Insolvency for TORCLAD LIMITED (01443274)
- More for TORCLAD LIMITED (01443274)
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
|
|
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 |