Advanced company searchLink opens in new window

TORBAY AUTOMOTIVE LIMITED

Company number 08770984

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)
10 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
11 Feb 2022 DS01 Application to strike the company off the register
16 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
01 Apr 2021 AA Micro company accounts made up to 30 November 2020
21 Dec 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
07 Jul 2020 AA Micro company accounts made up to 30 November 2019
25 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
11 Jul 2019 AA Micro company accounts made up to 30 November 2018
26 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
13 Sep 2018 AD01 Registered office address changed from C/O Agl Accountants Duke Street Chambers Bridge Street Kingsbridge TQ7 1HX England to Duke Court Bridge Street Kingsbridge Devon TQ7 1HX on 13 September 2018
28 Feb 2018 AA Micro company accounts made up to 30 November 2017
21 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with no updates
20 Jan 2017 AA Micro company accounts made up to 30 November 2016
22 Dec 2016 CS01 Confirmation statement made on 12 November 2016 with updates
24 Oct 2016 CH01 Director's details changed for Mr Nicholas Carter Brown on 24 October 2016
28 Sep 2016 TM01 Termination of appointment of Jason Robert Dale as a director on 28 September 2016
15 Sep 2016 AD01 Registered office address changed from 21 Orchard Gardens Teignmouth Devon TQ14 8DJ to C/O Agl Accountants Duke Street Chambers Bridge Street Kingsbridge TQ7 1HX on 15 September 2016
01 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
12 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 04/05/2021 under section 1088 of the Companies Act 2006
29 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
13 Nov 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2

Statement of capital on 2014-11-13
  • GBP 2
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 04/05/2021 under section 1088 of the Companies Act 2006
12 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-12
  • GBP 2
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 04/05/2021 under section 1088 of the Companies Act 2006