TORCH 1956 LIMITED

Company Documents

DateDescription
10/10/2310 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

10/10/2310 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

26/01/2326 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/01/1922 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

28/06/1828 June 2018 PSC'S CHANGE OF PARTICULARS / MR GORDAN WILLIAM KAY / 28/06/2018

View Document

28/06/1828 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDAN WILLIAM KAY / 28/06/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/01/1818 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM 78 WESTLANDS ROAD MIDDLEWICH CHESHIRE CW10 9HN

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/11/1616 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/05/164 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/01/1624 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/05/1515 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/04/1528 April 2015 REGISTERED OFFICE CHANGED ON 28/04/2015 FROM C/O NEW WAVE ACCOUNTING UNIT A THE POINT BUSINESS PARK WEAVER ROAD LINCOLN LN6 3QN ENGLAND

View Document

28/01/1528 January 2015 REGISTERED OFFICE CHANGED ON 28/01/2015 FROM C/O THINK ACCOUNTING UNIT A THE POINT BUSINESS PARK WEAVER ROAD LINCOLN LN6 3QN UNITED KINGDOM

View Document

29/04/1429 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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