- Company Overview for TOREX LIMITED (07582882)
- Filing history for TOREX LIMITED (07582882)
- People for TOREX LIMITED (07582882)
- Insolvency for TOREX LIMITED (07582882)
- More for TOREX LIMITED (07582882)
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 Mar 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Dec 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 26 September 2017 | |
11 Oct 2016 | AD01 | Registered office address changed from 2 Stanley Gardens London NW2 4QJ to First Floor Block a Loversall Court Clayfields Tickhill Road Balby Doncaster South Yorkshire DN4 8QG on 11 October 2016 | |
10 Oct 2016 | 4.20 | Statement of affairs with form 4.19 | |
10 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
10 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2016 | 1.4 | Notice of completion of voluntary arrangement | |
09 Oct 2015 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
26 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Aug 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
17 Aug 2015 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2015-08-17
|
|
17 Mar 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Jun 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2013 | AR01 |
Annual return made up to 29 March 2013 with full list of shareholders
Statement of capital on 2013-06-04
|
|
03 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Apr 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
10 Oct 2011 | AD01 | Registered office address changed from 43B Blenheim Gardens London NW2 4NR on 10 October 2011 | |
29 Mar 2011 | NEWINC |
Incorporation
|