- Company Overview for TORGRAT (NORTHPOINT) LIMITED (07789894)
- Filing history for TORGRAT (NORTHPOINT) LIMITED (07789894)
- People for TORGRAT (NORTHPOINT) LIMITED (07789894)
- Charges for TORGRAT (NORTHPOINT) LIMITED (07789894)
- Insolvency for TORGRAT (NORTHPOINT) LIMITED (07789894)
- More for TORGRAT (NORTHPOINT) LIMITED (07789894)
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) |
---|---|---|---|
19 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Sep 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 20 May 2019 | |
25 Sep 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
13 Aug 2018 | AD01 | Registered office address changed from Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD to 1580 Parkway Solent Business Park Whiteley, Fareham Hampshire PO15 7AG on 13 August 2018 | |
12 Jun 2018 | AD01 | Registered office address changed from Cash Generator, 12 North Point Shopping Centre, Goodhart Road Bransholme Hull HU7 4EE England to Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on 12 June 2018 | |
08 Jun 2018 | LIQ02 | Statement of affairs | |
08 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
08 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Sep 2017 | CS01 | Confirmation statement made on 28 September 2017 with no updates | |
14 Nov 2016 | AAMD | Amended total exemption small company accounts made up to 31 December 2015 | |
28 Sep 2016 | CS01 | Confirmation statement made on 28 September 2016 with updates | |
14 Jun 2016 | TM02 | Termination of appointment of Michael John Beswick as a secretary on 1 November 2015 | |
14 Jun 2016 | TM01 | Termination of appointment of Michael John Beswick as a director on 1 November 2015 | |
01 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 May 2016 | AD01 | Registered office address changed from 22 Brook Street Hull East Yorkshire HU2 8PN to Cash Generator, 12 North Point Shopping Centre, Goodhart Road Bransholme Hull HU7 4EE on 27 May 2016 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Sep 2015 | AR01 |
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
23 Oct 2014 | AR01 |
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Oct 2013 | AR01 |
Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
25 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |