TORGRAT LIMITED

Company Documents

DateDescription
05/01/255 January 2025 Final Gazette dissolved following liquidation

View Document

05/01/255 January 2025 Final Gazette dissolved following liquidation

View Document

05/10/245 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

05/06/245 June 2024 Liquidators' statement of receipts and payments to 2024-04-01

View Document

20/05/2320 May 2023 Liquidators' statement of receipts and payments to 2023-04-01

View Document

04/05/224 May 2022 Liquidators' statement of receipts and payments to 2022-04-01

View Document

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM 35 YORKSHIRE STREET OLDHAM LANCASHIRE OL1 3RZ

View Document

23/04/1923 April 2019 FIRST GAZETTE

View Document

19/04/1919 April 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

19/04/1919 April 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/04/1919 April 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/09/1823 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/01/1729 January 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

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

View Accounts

15/11/1615 November 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/02/1624 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/04/1510 April 2015 PREVSHO FROM 31/01/2015 TO 31/12/2014

View Document

07/02/157 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/02/144 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/01/1331 January 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

06/02/126 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

27/01/1227 January 2012 CORPORATE SECRETARY APPOINTED SMART BOOKKEEPING & BUSINESS SERVICES LTD

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, SECRETARY SJD (FRANCHISE SERVICES( LIMITED

View Document

18/04/1118 April 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/08/104 August 2010 31/01/09 TOTAL EXEMPTION FULL

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TORQUIL GRAHAM TAVERNER / 01/01/2010

View Document

29/07/1029 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SJD (FRANCHISE SERVICES( LIMITED / 01/01/2010

View Document

29/07/1029 July 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

08/05/098 May 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 31/01/08 TOTAL EXEMPTION FULL

View Document

04/03/094 March 2009 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED SECRETARY TRISTAN TAVERNER

View Document

03/03/083 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/0821 February 2008 REGISTERED OFFICE CHANGED ON 21/02/08 FROM: MEASE HOUSE 76A HIGH STREET HEASHAM SWADLINGCOTE DERBYSIDE DE12 7HZ

View Document

21/02/0821 February 2008 COMPANY NAME CHANGED CASH GENERATOR (OLDHAM) LIMITED CERTIFICATE ISSUED ON 27/02/08

View Document

15/02/0815 February 2008 NEW SECRETARY APPOINTED

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

03/04/063 April 2006 REGISTERED OFFICE CHANGED ON 03/04/06 FROM: BOOTH ST CHAMBERS BOOTH STREET ASHTON UNDER LYNE LANCASHIRE OL6 7LQ

View Document

17/03/0617 March 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 NEW DIRECTOR APPOINTED

View Document

05/03/045 March 2004 REGISTERED OFFICE CHANGED ON 05/03/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

05/03/045 March 2004 NEW SECRETARY APPOINTED

View Document

05/03/045 March 2004 SECRETARY RESIGNED

View Document

05/03/045 March 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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