Advanced company searchLink opens in new window

TORQUING GROUP LTD

Company number 07783507

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)
16 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
16 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 3 December 2022
19 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 3 December 2021
24 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 3 December 2020
21 Jan 2020 600 Appointment of a voluntary liquidator
21 Jan 2020 LIQ10 Removal of liquidator by court order
12 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 3 December 2019
08 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 3 December 2018
17 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 3 December 2017
17 Jan 2017 4.68 Liquidators' statement of receipts and payments to 3 December 2016
14 Dec 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 14 December 2015
11 Dec 2015 600 Appointment of a voluntary liquidator
11 Dec 2015 4.20 Statement of affairs with form 4.19
11 Dec 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-04
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 CH01 Director's details changed for Mrs Anna Reedman on 22 September 2015
29 Sep 2015 CH01 Director's details changed for Ivan James Reedman on 22 September 2015
28 Sep 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2,000
05 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
10 Jun 2015 AP01 Appointment of Mr Reece Crowther as a director on 30 January 2015
10 Jun 2015 AP01 Appointment of Alfred Thomas Dietrich as a director on 30 January 2015
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
23 Dec 2014 MR01 Registration of charge 077835070001, created on 23 December 2014