TORRINGTONS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
27/08/1927 August 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
11/06/1911 June 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
04/06/194 June 2019 | APPLICATION FOR STRIKING-OFF |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
26/12/1826 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
30/12/1730 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/11/1613 November 2016 | APPOINTMENT TERMINATED, SECRETARY PHYLLIS FREEDMAN |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/02/1628 February 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
25/01/1625 January 2016 | REGISTERED OFFICE CHANGED ON 25/01/2016 FROM G14 TOWER POINT 52 SYDNEY ROAD ENFIELD MIDDLESEX EN2 6SZ |
25/01/1625 January 2016 | APPOINTMENT TERMINATED, DIRECTOR BRIAN JACKSON |
25/01/1625 January 2016 | DIRECTOR APPOINTED MR DAVID CHARLES JACKSON |
17/04/1517 April 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/03/153 March 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
02/10/142 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/08/1415 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN LESLIE JACKSON / 01/08/2014 |
15/08/1415 August 2014 | REGISTERED OFFICE CHANGED ON 15/08/2014 FROM HILLSIDE HOUSE, 2-6 FRIERN PARK NORTH FINCHLEY LONDON N12 9FB |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/02/1411 February 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
15/12/1315 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/02/1315 February 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
07/08/127 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/02/1214 February 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/02/1115 February 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
12/02/1012 February 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN LESLIE JACKSON / 01/01/2010 |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
13/02/0913 February 2009 | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
14/01/0914 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
11/02/0811 February 2008 | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS |
17/01/0817 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
13/02/0713 February 2007 | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS |
15/01/0715 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
13/02/0613 February 2006 | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS |
13/02/0613 February 2006 | DIRECTOR RESIGNED |
27/01/0627 January 2006 | REGISTERED OFFICE CHANGED ON 27/01/06 FROM: BRITANNIA HOUSE 960 HIGH ROAD NORTH FINCHLEY LONDON N12 9FB |
26/01/0626 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
30/11/0530 November 2005 | SECRETARY RESIGNED |
30/11/0530 November 2005 | NEW SECRETARY APPOINTED |
17/02/0517 February 2005 | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS |
09/12/049 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
14/04/0414 April 2004 | RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS |
08/03/038 March 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
25/02/0325 February 2003 | REGISTERED OFFICE CHANGED ON 25/02/03 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW |
25/02/0325 February 2003 | SECRETARY RESIGNED |
25/02/0325 February 2003 | DIRECTOR RESIGNED |
24/02/0324 February 2003 | NEW DIRECTOR APPOINTED |
24/02/0324 February 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/02/0311 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company