Advanced company searchLink opens in new window

TOROSS 4 (MIDLANDS) LIMITED

Company number 06011219

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)
07 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
21 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with no updates
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
16 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
17 May 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 200
06 May 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 200
12 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Dec 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 200
16 May 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Dec 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
31 May 2012 AD01 Registered office address changed from 226 Worcester Road Droitwich Worcestershire WR9 8AY on 31 May 2012
19 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Dec 2011 AR01 Annual return made up to 28 November 2011 with full list of shareholders
10 May 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Dec 2010 AR01 Annual return made up to 28 November 2010 with full list of shareholders
17 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
13 Jan 2010 AR01 Annual return made up to 28 November 2009 with full list of shareholders
13 Jan 2010 CH01 Director's details changed for Michelle Hole on 28 November 2009
31 Mar 2009 AA Total exemption small company accounts made up to 31 December 2008
21 Mar 2009 287 Registered office changed on 21/03/2009 from finance house, 522A uxbridge road, pinner middlesex HA5 3PU
29 Dec 2008 288b Appointment terminated director george christodoulou