Advanced company searchLink opens in new window

TORCH CAPITAL BUSINESS SOLUTIONS LTD

Company number 08299268

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)
20 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2017 DS01 Application to strike the company off the register
15 Nov 2017 AA Micro company accounts made up to 31 May 2017
14 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
22 Nov 2016 CS01 Confirmation statement made on 19 November 2016 with updates
22 Nov 2016 AD01 Registered office address changed from Brunel House 995 Gorseinon Road Penllergaer Swansea SA4 9RU to Pembroke House Charter Court Swansea Enterprise Park Swansea SA7 9FS on 22 November 2016
07 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
19 Nov 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
05 Nov 2015 AD01 Registered office address changed from C/O Torch Capital Business Solutions Ltd 4 Alexandra Road Gorseinon Swansea SA4 4NW to Brunel House 995 Gorseinon Road Penllergaer Swansea SA4 9RU on 5 November 2015
08 Dec 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
12 Nov 2014 AA Total exemption small company accounts made up to 31 May 2014
17 Dec 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
17 Dec 2013 CH01 Director's details changed for Mr Jonathan Lee Dale on 1 January 2013
16 Aug 2013 AA Total exemption small company accounts made up to 31 May 2013
23 May 2013 AA01 Current accounting period shortened from 30 November 2013 to 31 May 2013
13 Dec 2012 AP01 Appointment of Mr Gavin Leigh Williams as a director
03 Dec 2012 TM01 Termination of appointment of Gavin Williams as a director
03 Dec 2012 TM02 Termination of appointment of Gavin Williams as a secretary
19 Nov 2012 NEWINC Incorporation