Advanced company searchLink opens in new window

3 TORLAND CONSTRUCTION LTD

Company number 09249195

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)
27 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2020 SOAS(A) Voluntary strike-off action has been suspended
22 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
15 Sep 2020 DS01 Application to strike the company off the register
01 Jul 2020 PSC07 Cessation of Chamberlain House Ltd as a person with significant control on 1 July 2020
01 Jul 2020 PSC02 Notification of Richmondsworth Limited as a person with significant control on 1 July 2020
01 May 2020 TM02 Termination of appointment of Wellco Secretaries Ltd as a secretary on 1 May 2020
11 Mar 2020 AD01 Registered office address changed from Albany House Claremont Lane Esher Surrey KT10 9FQ to 4 4 Stables Howbery Park Wallingford OX10 8BA on 11 March 2020
06 Mar 2020 CH04 Secretary's details changed for Wellco Secretaries Ltd on 6 February 2020
31 Jan 2020 AD01 Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to Albany House Claremont Lane Esher Surrey KT10 9FQ on 31 January 2020
21 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with updates
29 Jan 2019 PSC05 Change of details for Chamberlain House Ltd as a person with significant control on 29 January 2019
29 Jan 2019 PSC07 Cessation of James Benjamin Squirrell as a person with significant control on 29 January 2019
29 Jan 2019 TM01 Termination of appointment of James Benjamin Squirrell as a director on 29 January 2019
29 Jan 2019 AP01 Appointment of Alan Nelis-Higgs as a director on 29 January 2019
08 Jan 2019 AA01 Current accounting period extended from 31 October 2018 to 30 April 2019
27 Nov 2018 PSC02 Notification of Chamberlain House Ltd as a person with significant control on 8 November 2018
02 Nov 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
06 Apr 2018 CH01 Director's details changed for Mr James Benjamin Squirrell on 6 April 2018
08 Mar 2018 AA Total exemption full accounts made up to 31 October 2017
26 Feb 2018 AP04 Appointment of Wellco Secretaries Ltd as a secretary on 17 February 2018
16 Feb 2018 TM02 Termination of appointment of Wellco Secretaries Ltd as a secretary on 16 February 2018
19 Oct 2017 PSC04 Change of details for Mr James Benjamin Squirrell as a person with significant control on 29 December 2016
19 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with updates
13 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016