Advanced company searchLink opens in new window

TORZO LIMITED

Company number 04371880

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)
22 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Apr 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Mar 2016 MR04 Satisfaction of charge 1 in full
26 Mar 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2015 SH01 Statement of capital following an allotment of shares on 8 September 2015
  • GBP 100
11 Mar 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
02 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
11 Mar 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
07 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
05 Mar 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
22 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
06 Mar 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
17 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
25 May 2011 TM01 Termination of appointment of Richard Tomlinson as a director
19 May 2011 TM01 Termination of appointment of Alan Jones as a director
19 May 2011 TM02 Termination of appointment of Alan Jones as a secretary
31 Mar 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
23 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
02 Mar 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
02 Mar 2010 CH01 Director's details changed for Alan Glyn Jones on 2 March 2010
02 Mar 2010 CH01 Director's details changed for Mr David Stephen Savage on 2 March 2010
18 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
27 Apr 2009 363a Return made up to 12/02/09; full list of members
22 Dec 2008 AA Total exemption small company accounts made up to 29 February 2008