TORUS LOGISTICAL SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Notice of move from Administration to Dissolution |
19/10/2419 October 2024 | Administrator's progress report |
21/04/2421 April 2024 | Administrator's progress report |
08/03/248 March 2024 | Notice of extension of period of Administration |
20/10/2320 October 2023 | Administrator's progress report |
27/04/2327 April 2023 | Administrator's progress report |
22/12/2222 December 2022 | Notice of extension of period of Administration |
21/10/2221 October 2022 | Administrator's progress report |
16/05/2216 May 2022 | Statement of administrator's proposal |
03/03/223 March 2022 | Satisfaction of charge 085947490001 in full |
21/01/2221 January 2022 | Registration of charge 085947490002, created on 2022-01-21 |
04/11/214 November 2021 | Confirmation statement made on 2021-10-24 with no updates |
29/09/2129 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/07/1918 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
27/11/1827 November 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
22/05/1822 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
10/11/1710 November 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES |
21/04/1721 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/11/1628 November 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
18/03/1618 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
20/11/1520 November 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
19/06/1519 June 2015 | CURREXT FROM 31/07/2015 TO 31/12/2015 |
24/10/1424 October 2014 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MORA |
24/10/1424 October 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
24/10/1424 October 2014 | APPOINTMENT TERMINATED, SECRETARY WILLIAM MORA |
24/10/1424 October 2014 | SECRETARY APPOINTED MR GRAHAM CHRISTOPHER MORGAN |
12/09/1412 September 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
10/07/1410 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GARY MORA / 09/07/2014 |
10/07/1410 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHRISTOPHER MORGAN / 09/07/2014 |
10/07/1410 July 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM GARY MORA / 09/07/2014 |
20/06/1420 June 2014 | REGISTERED OFFICE CHANGED ON 20/06/2014 FROM KEEPMOAT STADIUM KEEPMOAT STADIUM STADIUM WAY DONCASTER SOUTH YORKSHIRE DN4 5JW |
16/04/1416 April 2014 | Annual return made up to 1 April 2014 with full list of shareholders |
13/01/1413 January 2014 | DIRECTOR APPOINTED IAN SAMUEL SHEPHERD |
13/01/1413 January 2014 | DIRECTOR APPOINTED GRAHAM CHRISTOPHER MORGAN |
29/11/1329 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 085947490001 |
02/07/132 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TORUS LOGISTICAL SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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