Advanced company searchLink opens in new window

TORRET LTD

Company number 06814090

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 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
  • LRESSP ‐ Special resolution to wind up on 2017-08-18
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
  • GBP 626,560
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
  • GBP 626,560
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
  • GBP 626,560
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