TORCH APPAREL LTD

Company Documents

DateDescription
08/04/248 April 2024 Final Gazette dissolved following liquidation

View Document

08/04/248 April 2024 Final Gazette dissolved following liquidation

View Document

08/01/248 January 2024 Return of final meeting in a creditors' voluntary winding up

View Document

20/03/2320 March 2023 Registered office address changed from C/O C/O Hugh Symons Group Ltd Alder Hills Ind Park 16 Alder Hills Poole Dorset BH12 4AR to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 2023-03-20

View Document

20/03/2320 March 2023 Statement of affairs

View Document

20/03/2320 March 2023 Appointment of a voluntary liquidator

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Resolutions

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/08/219 August 2021 Director's details changed for Mr Hugh Richard Roper on 2021-08-01

View Document

09/08/219 August 2021 Director's details changed for Mr Hugh Richard Roper on 2021-08-01

View Document

03/08/213 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

13/07/2013 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 077311560001

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

25/07/1925 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES

View Document

11/06/1811 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

03/04/173 April 2017 01/09/16 STATEMENT OF CAPITAL GBP 1125

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH RICHARD ROPER / 30/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

12/05/1612 May 2016 CURREXT FROM 31/08/2016 TO 31/12/2016

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

30/09/1530 September 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/01/1522 January 2015 ADOPT ARTICLES 13/11/2014

View Document

25/11/1425 November 2014 13/11/14 STATEMENT OF CAPITAL GBP 562.50

View Document

25/11/1425 November 2014 SUB-DIVISION 12/11/14

View Document

14/11/1414 November 2014 SUB-DIVISION 05/08/14

View Document

02/09/142 September 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

06/03/146 March 2014 05/03/14 STATEMENT OF CAPITAL GBP 2

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/01/1414 January 2014 COMPANY NAME CHANGED SILVER LINING MOBILE LIMITED CERTIFICATE ISSUED ON 14/01/14

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

08/08/138 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

13/05/1313 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

09/08/129 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

09/08/129 August 2012 REGISTERED OFFICE CHANGED ON 09/08/2012 FROM ALDER HILLS INDUSTRIAL PARK 16 ALDER HILLS POOLE DORSET BH12 4AR ENGLAND

View Document

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM RUSSELL HOUSE OXFORD ROAD BOURNEMOUTH DORSET BH8 8EX

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, SECRETARY LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED

View Document

01/12/111 December 2011 DIRECTOR APPOINTED MR HUGH RICHARD ROPER

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR LESTER ALDRIDGE (MANAGEMENT) LIMITED

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR JEREMY ALLIN

View Document

05/08/115 August 2011 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