Advanced company searchLink opens in new window

TOREX RETAIL (AM) LIMITED

Company number 01146442

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 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
27 Jan 2015 4.72 Return of final meeting in a creditors' voluntary winding up
04 Jul 2014 4.68 Liquidators' statement of receipts and payments to 19 June 2014
31 Dec 2013 4.68 Liquidators' statement of receipts and payments to 19 December 2013
28 Jun 2013 4.68 Liquidators' statement of receipts and payments to 19 June 2013
28 Dec 2012 4.68 Liquidators' statement of receipts and payments to 19 December 2012
25 Jun 2012 4.68 Liquidators' statement of receipts and payments to 19 June 2012
03 Jan 2012 4.68 Liquidators' statement of receipts and payments to 19 December 2011
30 Sep 2011 AD01 Registered office address changed from 62 Wilson Street London EC2A 2BU on 30 September 2011
08 Jul 2011 4.68 Liquidators' statement of receipts and payments to 19 June 2011
06 Jan 2011 4.68 Liquidators' statement of receipts and payments to 19 December 2010
25 Jun 2010 4.68 Liquidators' statement of receipts and payments to 19 June 2010
03 Jan 2010 4.68 Liquidators' statement of receipts and payments to 19 December 2009
03 Jul 2009 4.68 Liquidators' statement of receipts and payments to 19 June 2009
16 Jan 2009 4.68 Liquidators' statement of receipts and payments to 19 December 2008
14 Apr 2008 287 Registered office changed on 14/04/2008 from ukw 10 fenchurch avenue london EC3M 5BN
06 Jan 2008 4.20 Statement of affairs
06 Jan 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
06 Jan 2008 600 Appointment of a voluntary liquidator
18 Dec 2007 287 Registered office changed on 18/12/07 from: east court hardwick business park noral way banbury oxfordshire OX16 2AF
19 Oct 2007 363a Return made up to 06/09/07; full list of members
19 Oct 2007 288b Director resigned
18 Oct 2007 225 Accounting reference date extended from 31/12/06 to 30/06/07
15 Oct 2007 287 Registered office changed on 15/10/07 from: telfer house range road witney oxfordshire OX29 0YN
22 Sep 2007 288b Director resigned