Advanced company searchLink opens in new window

TORRIAN ELECTRICAL AND PLUMBING LIMITED

Company number 10637567

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)
28 May 2024 GAZ2 Final Gazette dissolved following liquidation
28 Feb 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 May 2023 LIQ03 Liquidators' statement of receipts and payments to 13 March 2023
12 May 2022 LIQ03 Liquidators' statement of receipts and payments to 13 March 2022
14 May 2021 LIQ03 Liquidators' statement of receipts and payments to 13 March 2021
26 Aug 2020 LIQ10 Removal of liquidator by court order
26 Aug 2020 600 Appointment of a voluntary liquidator
18 May 2020 LIQ03 Liquidators' statement of receipts and payments to 13 March 2020
30 Apr 2019 LIQ02 Statement of affairs
03 Apr 2019 AD01 Registered office address changed from 11 Manor Row Bradford BD1 4PB England to Trinity House 28-30 Blucher Street Birmingham West Midlands B1 1QH on 3 April 2019
02 Apr 2019 600 Appointment of a voluntary liquidator
02 Apr 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-14
14 Feb 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2018 CH01 Director's details changed for Mr Steven Geoffrey Wilkinson on 30 June 2018
21 Dec 2018 CH01 Director's details changed for Mr Peter Jones on 30 June 2018
03 May 2018 CS01 Confirmation statement made on 3 May 2018 with updates
11 Apr 2018 AP01 Appointment of Mr Darren John Howell as a director on 11 April 2018
11 Apr 2018 AD01 Registered office address changed from 62 Fitzwilliam Street Elsecar Barnsley S74 8EA England to 11 Manor Row Bradford BD1 4PB on 11 April 2018
09 Apr 2018 CS01 Confirmation statement made on 23 February 2018 with updates
04 Apr 2018 TM01 Termination of appointment of Michael Bacon as a director on 1 February 2018
02 Mar 2018 PSC07 Cessation of Michael Bacon as a person with significant control on 23 February 2018
14 Feb 2018 AD01 Registered office address changed from 33 Blenkinsop Way New Forest Village Leeds LS10 4GG England to 62 Fitzwilliam Street Elsecar Barnsley S74 8EA on 14 February 2018
24 Feb 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-02-24
  • GBP 99