- Company Overview for TORCHMINISTER LIMITED (01851183)
- Filing history for TORCHMINISTER LIMITED (01851183)
- People for TORCHMINISTER LIMITED (01851183)
- Charges for TORCHMINISTER LIMITED (01851183)
- More for TORCHMINISTER LIMITED (01851183)
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) |
---|---|---|---|
07 Aug 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Apr 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Apr 2012 | DS01 | Application to strike the company off the register | |
07 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
16 Jan 2012 | AP01 | Appointment of Mark Birchall as a director on 24 December 2011 | |
16 Jan 2012 | TM01 | Termination of appointment of Simon Lazenby as a director on 24 December 2011 | |
25 Nov 2011 | AD01 | Registered office address changed from 4100 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB United Kingdom on 25 November 2011 | |
15 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
30 Aug 2011 | AR01 |
Annual return made up to 3 June 2011 with full list of shareholders
Statement of capital on 2011-08-30
|
|
30 Aug 2011 | TM01 | Termination of appointment of Nicholas Hamley as a director | |
06 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
22 Feb 2011 | TM01 | Termination of appointment of Nicholas Hamley as a director | |
30 Nov 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
26 Oct 2010 | AP01 | Appointment of Mr. Simon Lazenby as a director | |
25 Oct 2010 | AP03 | Appointment of Mr. Simon Lazenby as a secretary | |
05 Jul 2010 | AR01 | Annual return made up to 3 June 2010 with full list of shareholders | |
07 Jun 2010 | TM02 | Termination of appointment of Graham Partridge as a secretary | |
07 Jun 2010 | TM01 | Termination of appointment of Graham Partridge as a director | |
08 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
08 Mar 2010 | AD01 | Registered office address changed from Peter Rosenberg House 11/15 Wilmington Grove Leeds LS7 2BQ on 8 March 2010 | |
23 Feb 2010 | AP01 | Appointment of Mr. Nicholas Peter Hamley as a director | |
23 Feb 2010 | AP01 | Appointment of Mr. Nicholas Peter Hamley as a director | |
09 Jan 2010 | AA | Accounts for a dormant company made up to 28 February 2009 | |
05 Jun 2009 | 363a | Return made up to 03/06/09; full list of members | |
22 Apr 2009 | 288b | Appointment Terminate, Director And Secretary David Philip Chapman Logged Form |