Advanced company searchLink opens in new window

TORSTAR LIMITED

Company number 01768375

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)
13 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Sep 2016 DS01 Application to strike the company off the register
12 Apr 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2,482
03 Mar 2016 MR04 Satisfaction of charge 1 in full
22 Jan 2016 TM01 Termination of appointment of Scott Saklad as a director on 18 December 2015
22 Jan 2016 TM02 Termination of appointment of Farley Noble as a secretary on 18 December 2015
22 Jan 2016 TM01 Termination of appointment of Mark Leonard as a director on 18 December 2015
22 Jan 2016 TM01 Termination of appointment of John Edward Billowits as a director on 18 December 2015
22 Jan 2016 AP01 Appointment of Mr Arthur Morris as a director on 18 December 2015
22 Jan 2016 AP01 Appointment of Mr Barry Alan Symons as a director on 18 December 2015
22 Jan 2016 AP01 Appointment of Mr Jeffrey Raymond Mackinnon as a director on 18 December 2015
22 Jan 2016 AP03 Appointment of Mr Stephen Mcnally as a secretary on 18 December 2015
04 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
22 May 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2,482
08 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
12 May 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2,482
07 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
13 May 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
03 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
23 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
02 May 2012 AR01 Annual return made up to 12 April 2012 with full list of shareholders
19 Jul 2011 AR01 Annual return made up to 12 April 2011 with full list of shareholders
08 Jul 2011 AP01 Appointment of Mr Scott Saklad as a director
05 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010