Advanced company searchLink opens in new window

TORQUING ROBOTICS LIMITED

Company number 07782038

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)
15 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
15 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 19 November 2022
26 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 19 November 2021
26 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 19 November 2020
21 Jan 2020 600 Appointment of a voluntary liquidator
21 Jan 2020 LIQ10 Removal of liquidator by court order
29 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 19 November 2019
22 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 19 November 2018
17 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 19 November 2017
17 Jan 2017 4.68 Liquidators' statement of receipts and payments to 19 November 2016
11 Dec 2015 4.20 Statement of affairs with form 4.19
27 Nov 2015 AD01 Registered office address changed from C/O Bevan & Buckland Langdon House Langdon Road Swansea SA1 8QY to 63 Walter Road Swansea SA1 4PT on 27 November 2015
26 Nov 2015 600 Appointment of a voluntary liquidator
26 Nov 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-20
25 Nov 2015 TM01 Termination of appointment of Ivan James Reedman as a director on 10 November 2015
13 Nov 2015 AA01 Previous accounting period shortened from 30 November 2015 to 31 October 2015
29 Sep 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
05 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
01 Apr 2015 AD01 Registered office address changed from Williamston House 7 Goat Street Haverfordwest Pembrokeshire SA61 1PX to C/O Bevan & Buckland Langdon House Langdon Road Swansea SA1 8QY on 1 April 2015
02 Oct 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
28 Aug 2014 AP01 Appointment of Mr Philip Victor Busby as a director on 31 July 2014
28 Aug 2014 AP01 Appointment of Mr Philip Andrew David Busby as a director on 31 July 2014
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
25 Sep 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1