- Company Overview for TORBAY AUTOMOTIVE LIMITED (08770984)
- Filing history for TORBAY AUTOMOTIVE LIMITED (08770984)
- People for TORBAY AUTOMOTIVE LIMITED (08770984)
- More for TORBAY AUTOMOTIVE LIMITED (08770984)
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
|
|
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
Statement of capital on 2014-11-13
|
|
12 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-12
|