Advanced company searchLink opens in new window

TORRES PARTNERS LIMITED

Company number 06850430

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)
11 Jul 2014 GAZ2 Final Gazette dissolved following liquidation
11 Apr 2014 4.72 Return of final meeting in a creditors' voluntary winding up
13 May 2013 AD01 Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW United Kingdom on 13 May 2013
26 Apr 2013 4.20 Statement of affairs with form 4.19
26 Apr 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
26 Apr 2013 600 Appointment of a voluntary liquidator
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Jun 2012 TM01 Termination of appointment of Ben Wood as a director
28 Mar 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
Statement of capital on 2012-03-28
  • GBP 100
20 Jun 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
10 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
30 Mar 2010 AR01 Annual return made up to 18 March 2010 with full list of shareholders
19 Nov 2009 AP01 Appointment of Mr Anthony John Smith as a director
18 Nov 2009 AP01 Appointment of Mr Ben Wood as a director
18 Nov 2009 SH01 Statement of capital following an allotment of shares on 4 November 2009
  • GBP 100
22 May 2009 225 Accounting reference date shortened from 31/03/2010 to 31/12/2009
18 Mar 2009 NEWINC Incorporation