- Company Overview for TORBAY POWER TOOLS & EQUIPMENT LIMITED (05113581)
- Filing history for TORBAY POWER TOOLS & EQUIPMENT LIMITED (05113581)
- People for TORBAY POWER TOOLS & EQUIPMENT LIMITED (05113581)
- More for TORBAY POWER TOOLS & EQUIPMENT LIMITED (05113581)
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 Oct 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
01 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
09 Jun 2015 | AA01 | Current accounting period extended from 31 March 2015 to 30 September 2015 | |
13 May 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Jul 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 May 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders | |
07 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 May 2012 | CH01 | Director's details changed for Christopher David Thompson on 26 April 2012 | |
10 May 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
08 May 2012 | CH01 | Director's details changed for Christopher David Thompson on 26 April 2012 | |
23 Dec 2011 | SH19 |
Statement of capital on 23 December 2011
|
|
23 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2011 | CAP-SS | Solvency statement dated 28/11/11 | |
13 Dec 2011 | SH20 | Statement by directors | |
09 Dec 2011 | AR01 |
Annual return made up to 27 April 2011 with full list of shareholders
|
|
27 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 6 September 2011
|
|
27 Oct 2011 | TM01 | Termination of appointment of Michael Pook as a director | |
27 Oct 2011 | TM02 | Termination of appointment of Michael Pook as a secretary | |
27 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 May 2011 | AR01 |
Annual return made up to 27 April 2011 with full list of shareholders
|