Advanced company searchLink opens in new window

TRUTORQ LIMITED

Company number 03421450

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)
03 Apr 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
05 Oct 2010 AR01 Annual return made up to 19 August 2010 with full list of shareholders
Statement of capital on 2010-10-05
  • GBP 1,000
05 Oct 2010 CH01 Director's details changed for Mr Leopold Joseph Niessen on 1 October 2009
05 Oct 2010 CH01 Director's details changed for Mr Christer Fransson on 1 October 2009
12 May 2010 AAMD Amended total exemption small company accounts made up to 31 March 2009
31 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
14 Oct 2009 AR01 Annual return made up to 19 August 2009 with full list of shareholders
01 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
17 Nov 2008 363a Return made up to 19/08/08; full list of members
14 Nov 2008 288c Director's Change of Particulars / leopold niessen / 01/10/2008 / HouseName/Number was: , now: 18; Street was: 83 western way, now: jellicoe avenue; Post Code was: PO12 2NF, now: PO12 2PE; Country was: , now: united kingdom
14 Oct 2008 288b Appointment Terminated Director tom niessen
14 Oct 2008 288b Appointment Terminated Secretary tracey niessen
26 Jun 2008 287 Registered office changed on 26/06/2008 from 1 conduit street london W1S 2XA
19 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
22 Aug 2007 363a Return made up to 19/08/07; full list of members
03 May 2007 AA Accounts for a small company made up to 31 March 2006
23 Nov 2006 288c Secretary's particulars changed
05 Sep 2006 363a Return made up to 19/08/06; full list of members
11 Aug 2006 288a New secretary appointed
01 Aug 2006 CERTNM Company name changed trutorq mekanotjanst LIMITED\certificate issued on 01/08/06
18 Jul 2006 288b Secretary resigned
06 Feb 2006 AA Accounts for a small company made up to 31 December 2004
12 Dec 2005 225 Accounting reference date extended from 31/12/05 to 31/03/06