Advanced company searchLink opens in new window

TORRIDGE INNS LIMITED

Company number 06686398

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)
18 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jun 2011 DS01 Application to strike the company off the register
13 Jun 2011 TM01 Termination of appointment of Simon Lacey as a director
13 Jun 2011 TM01 Termination of appointment of Anna Lacey as a director
13 Jun 2011 TM02 Termination of appointment of John Violet as a secretary
06 Sep 2010 AR01 Annual return made up to 2 September 2010 with full list of shareholders
Statement of capital on 2010-09-06
  • GBP 1
06 Sep 2010 CH01 Director's details changed for Simon Roy Lacey on 1 September 2010
06 Sep 2010 CH01 Director's details changed for Anna Clare Lacey on 1 September 2010
06 Sep 2010 CH01 Director's details changed for William Peaker on 1 September 2010
18 Dec 2009 AA Accounts for a dormant company made up to 30 September 2009
08 Oct 2009 AP01 Appointment of Simon Roy Lacey as a director
08 Oct 2009 AP01 Appointment of Anna Clare Lacey as a director
08 Oct 2009 AP03 Appointment of John Raymond Violet as a secretary
17 Sep 2009 363a Return made up to 02/09/09; full list of members
17 Sep 2009 190 Location of debenture register
17 Sep 2009 353 Location of register of members
17 Sep 2009 287 Registered office changed on 17/09/2009 from 40 southernhay east exeter EX1 1PE
05 Apr 2009 288b Appointment Terminated Director mark crump
19 Sep 2008 288a Director appointed mark andrew crump
18 Sep 2008 288a Director appointed william peaker
18 Sep 2008 88(2) Ad 05/09/08 gbp si 2@1=2 gbp ic 1/3
02 Sep 2008 288b Appointment Terminated Director yomtov jacobs
02 Sep 2008 NEWINC Incorporation