Advanced company searchLink opens in new window

TORFTECH ENERGY LIMITED

Company number 08636364

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 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jan 2017 AP01 Appointment of Mr Khong Keong Chang as a director on 22 November 2016
13 Jan 2017 TM01 Termination of appointment of Christopher Edward Dodson as a director on 22 November 2016
13 Jan 2017 TM01 Termination of appointment of Christopher Edward Dodson as a director on 22 November 2016
08 Dec 2016 CH01 Director's details changed for Mr Niels Overgaard on 5 December 2016
29 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
05 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
05 Aug 2016 CH01 Director's details changed for Andrew Beal Bride on 3 August 2015
25 Feb 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 02/11/2015
25 Feb 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 02/11/2015
25 Feb 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 02/11/2015
25 Feb 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 02/11/2015
17 Feb 2016 CH04 Secretary's details changed for Woodside Secretaries Limited on 26 November 2015
19 Jan 2016 AP01 Appointment of Andrew Beal Bride as a director on 20 March 2015
03 Dec 2015 SH01 Statement of capital following an allotment of shares on 2 November 2015
  • GBP 43.74
  • ANNOTATION Clarification a second filed SH01 was registered on 25/02/2016.
03 Dec 2015 SH01 Statement of capital following an allotment of shares on 2 November 2015
  • GBP 69.95
  • ANNOTATION Clarification a second filed SH01 was registered on 25/02/2016.
03 Dec 2015 SH01 Statement of capital following an allotment of shares on 2 November 2015
  • GBP 76.74
  • ANNOTATION Clarification a second filed SH01 was registered on 25/02/2016.
03 Dec 2015 SH02 Sub-division of shares on 2 November 2015
03 Dec 2015 SH01 Statement of capital following an allotment of shares on 2 November 2015
  • GBP 18.00
  • ANNOTATION Clarification a second filed SH01 was registered on 25/02/2016.
04 Nov 2015 AA Total exemption full accounts made up to 28 February 2015
03 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
17 Apr 2015 AP04 Appointment of Woodside Secretaries Limited as a secretary on 31 March 2015
17 Apr 2015 TM02 Termination of appointment of Graham Kenneth Urquhart as a secretary on 31 March 2015
30 Sep 2014 AA Total exemption full accounts made up to 28 February 2014
05 Sep 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1