TORQUING ROBOTICS LIMITED

Company Documents

DateDescription
15/04/2415 April 2024 Final Gazette dissolved following liquidation

View Document

15/04/2415 April 2024 Final Gazette dissolved following liquidation

View Document

15/01/2415 January 2024 Return of final meeting in a creditors' voluntary winding up

View Document

16/12/2216 December 2022 Liquidators' statement of receipts and payments to 2022-11-19

View Document

26/01/2226 January 2022 Liquidators' statement of receipts and payments to 2021-11-19

View Document

22/01/1922 January 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/11/2018:LIQ. CASE NO.1

View Document

17/01/1817 January 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/11/2017:LIQ. CASE NO.1

View Document

17/01/1717 January 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/11/2016

View Document

11/12/1511 December 2015 STATEMENT OF AFFAIRS/4.19

View Document

27/11/1527 November 2015 REGISTERED OFFICE CHANGED ON 27/11/2015 FROM C/O BEVAN & BUCKLAND LANGDON HOUSE LANGDON ROAD SWANSEA SA1 8QY

View Document

26/11/1526 November 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/11/1526 November 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, DIRECTOR IVAN REEDMAN

View Document

13/11/1513 November 2015 PREVSHO FROM 30/11/2015 TO 31/10/2015

View Document

29/09/1529 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM WILLIAMSTON HOUSE 7 GOAT STREET HAVERFORDWEST PEMBROKESHIRE SA61 1PX

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

02/10/142 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR PHILIP VICTOR BUSBY

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR PHILIP ANDREW DAVID BUSBY

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

25/09/1325 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

01/02/131 February 2013 DIRECTOR APPOINTED MRS ANNA REEDMAN

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

25/09/1225 September 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

02/01/122 January 2012 CURREXT FROM 30/09/2012 TO 30/11/2012

View Document

07/10/117 October 2011 REGISTERED OFFICE CHANGED ON 07/10/2011 FROM 14/18 CITY ROAD CARDIFF CF24 3DL UNITED KINGDOM

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR SAMUEL LLOYD

View Document

07/10/117 October 2011 DIRECTOR APPOINTED IVAN JAMES REEDMAN

View Document

21/09/1121 September 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