- Company Overview for TORRIAN ELECTRICAL AND PLUMBING LIMITED (10637567)
- Filing history for TORRIAN ELECTRICAL AND PLUMBING LIMITED (10637567)
- People for TORRIAN ELECTRICAL AND PLUMBING LIMITED (10637567)
- Insolvency for TORRIAN ELECTRICAL AND PLUMBING LIMITED (10637567)
- More for TORRIAN ELECTRICAL AND PLUMBING LIMITED (10637567)
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
|
|
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
Statement of capital on 2017-02-24
|