Advanced company searchLink opens in new window

TORIN HOLDINGS LIMITED

Company number 03073143

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jun 2014 GAZ2 Final Gazette dissolved following liquidation
04 Mar 2014 4.68 Liquidators' statement of receipts and payments to 17 February 2014
04 Mar 2014 4.71 Return of final meeting in a members' voluntary winding up
31 Jul 2013 AD01 Registered office address changed from Vent-Axia, Fleming Way Crawley West Sussex RH10 9YX on 31 July 2013
31 Jul 2013 4.70 Declaration of solvency
31 Jul 2013 600 Appointment of a voluntary liquidator
31 Jul 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
26 Jul 2013 SH20 Statement by directors
26 Jul 2013 CAP-SS Solvency statement dated 22/07/13
26 Jul 2013 SH19 Statement of capital on 26 July 2013
  • GBP 1
26 Jul 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 22/07/2013
05 Jul 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
03 May 2013 AA Accounts for a dormant company made up to 31 July 2012
09 Oct 2012 AP01 Appointment of Mr Iain Jamieson as a director
09 Oct 2012 TM01 Termination of appointment of Rayhan Davis as a director
16 Jul 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders
01 May 2012 AA Accounts for a dormant company made up to 31 July 2011
15 Feb 2012 AP01 Appointment of Ronnie George as a director
15 Feb 2012 TM01 Termination of appointment of Kevin Sargeant as a director
15 Feb 2012 TM01 Termination of appointment of Steven Diamond as a director
15 Feb 2012 AP01 Appointment of Mr Rayhan Robin Roy Davis as a director
15 Feb 2012 TM02 Termination of appointment of Steven Diamond as a secretary
15 Feb 2012 TM01 Termination of appointment of Lee Rutter as a director
13 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
08 Feb 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Approving entry to the intercreditor agreement 03/02/2012