- Company Overview for SMOOTH TORQUE LTD (06622381)
- Filing history for SMOOTH TORQUE LTD (06622381)
- People for SMOOTH TORQUE LTD (06622381)
- Insolvency for SMOOTH TORQUE LTD (06622381)
- More for SMOOTH TORQUE LTD (06622381)
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) |
---|---|---|---|
12 Mar 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Dec 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Feb 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
01 Feb 2011 | AD01 | Registered office address changed from 28 st Cuthberts Road Lostock Hall Preston PR5 5TL United Kingdom on 1 February 2011 | |
01 Feb 2011 | 4.20 | Statement of affairs with form 4.19 | |
01 Feb 2011 | 600 | Appointment of a voluntary liquidator | |
01 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jul 2010 | AR01 |
Annual return made up to 17 June 2010 with full list of shareholders
Statement of capital on 2010-07-16
|
|
16 Jul 2010 | CH01 | Director's details changed for Mr Kester Damian Artur Stott on 1 June 2010 | |
15 Jul 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
22 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2009 | 363a | Return made up to 17/06/09; full list of members | |
15 Dec 2008 | 288b | Appointment Terminated Secretary michael smith | |
04 Nov 2008 | 287 | Registered office changed on 04/11/2008 from theme house park hall road charnock richard chorley PR7 5LP united kingdom | |
20 Oct 2008 | 288b | Appointment Terminated Director damian webber | |
11 Aug 2008 | 288b | Appointment Terminated Director nicholas chatburn | |
17 Jun 2008 | NEWINC | Incorporation |