- Company Overview for TORQUING GROUP LTD (07783507)
- Filing history for TORQUING GROUP LTD (07783507)
- People for TORQUING GROUP LTD (07783507)
- Charges for TORQUING GROUP LTD (07783507)
- Insolvency for TORQUING GROUP LTD (07783507)
- More for TORQUING GROUP LTD (07783507)
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) |
---|---|---|---|
16 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jan 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 3 December 2022 | |
19 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 3 December 2021 | |
24 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 3 December 2020 | |
21 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
21 Jan 2020 | LIQ10 | Removal of liquidator by court order | |
12 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 3 December 2019 | |
08 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 3 December 2018 | |
17 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 3 December 2017 | |
17 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 3 December 2016 | |
14 Dec 2015 | AD01 | Registered office address changed from C/O Bevan & Buckland Langdon House Langdon Road Swansea SA1 8QY to 63 Walter Road Swansea SA1 4PT on 14 December 2015 | |
11 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
11 Dec 2015 | 4.20 | Statement of affairs with form 4.19 | |
11 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2015 | TM01 | Termination of appointment of Ivan James Reedman as a director on 10 November 2015 | |
13 Nov 2015 | AA01 | Previous accounting period shortened from 30 November 2015 to 31 October 2015 | |
29 Sep 2015 | CH01 | Director's details changed for Mrs Anna Reedman on 22 September 2015 | |
29 Sep 2015 | CH01 | Director's details changed for Ivan James Reedman on 22 September 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
05 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
10 Jun 2015 | AP01 | Appointment of Mr Reece Crowther as a director on 30 January 2015 | |
10 Jun 2015 | AP01 | Appointment of Alfred Thomas Dietrich as a director on 30 January 2015 | |
01 Apr 2015 | AD01 | Registered office address changed from Williamston House 7 Goat Street Haverfordwest Pembrokeshire SA61 1PX to C/O Bevan & Buckland Langdon House Langdon Road Swansea SA1 8QY on 1 April 2015 | |
23 Dec 2014 | MR01 | Registration of charge 077835070001, created on 23 December 2014 |