- Company Overview for TORRET LTD (06814090)
- Filing history for TORRET LTD (06814090)
- People for TORRET LTD (06814090)
- Insolvency for TORRET LTD (06814090)
- More for TORRET LTD (06814090)
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 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jun 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
17 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 17 August 2018 | |
12 Sep 2017 | AD01 | Registered office address changed from 168 Thornbury Road Isleworth TW7 4QE England to Ccw Recovery Solutions 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 12 September 2017 | |
06 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
06 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2017 | LIQ01 | Declaration of solvency | |
04 Sep 2017 | AD02 | Register inspection address has been changed to 168 Thornbury Road Isleworth TW7 4QE | |
07 Mar 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
02 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
13 Sep 2016 | AP03 | Appointment of Mrs Jean Audrey Witty as a secretary on 19 August 2016 | |
13 Sep 2016 | TM02 | Termination of appointment of Wincham Accountants Limited as a secretary on 19 August 2016 | |
13 Sep 2016 | TM02 | Termination of appointment of Wincham Accountants Limited as a secretary on 19 August 2016 | |
19 Aug 2016 | AD01 | Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR to 168 Thornbury Road Isleworth TW7 4QE on 19 August 2016 | |
10 Mar 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
11 Feb 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 31 January 2016 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Mar 2015 | AP01 | Appointment of Mrs Jean Audrey Witty as a director on 19 November 2014 | |
19 Mar 2015 | TM01 | Termination of appointment of Paul James Witty as a director on 19 November 2014 | |
12 Mar 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Feb 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
29 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Sep 2013 | TM01 | Termination of appointment of Steven Witty as a director | |
25 Sep 2013 | AP01 | Appointment of Mr Paul James Witty as a director |