Advanced company searchLink opens in new window

TOREX LIMITED

Company number 07582882

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-27
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
  • GBP 100
17 Aug 2015 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted