- Company Overview for TORRES PARTNERS LIMITED (06850430)
- Filing history for TORRES PARTNERS LIMITED (06850430)
- People for TORRES PARTNERS LIMITED (06850430)
- Insolvency for TORRES PARTNERS LIMITED (06850430)
- More for TORRES PARTNERS LIMITED (06850430)
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
|
|
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
|
|
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
|
|
22 May 2009 | 225 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 | |
18 Mar 2009 | NEWINC | Incorporation |