Advanced company searchLink opens in new window

TOROTRAK PLC

Company number 03580465

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)
16 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 16 April 2023
14 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 16 April 2022
18 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 16 April 2021
17 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 16 April 2020
20 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 16 April 2019
11 May 2018 AD01 Registered office address changed from Deloitte Llp 4 Brindley Place Birmingham B1 2HZ to Park View House 58 the Ropewalk Nottingham NG1 5DW on 11 May 2018
01 May 2018 AM02 Statement of affairs with form AM02SOA
01 May 2018 600 Appointment of a voluntary liquidator
17 Apr 2018 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
20 Feb 2018 AM07 Result of meeting of creditors
30 Jan 2018 AM03 Statement of administrator's proposal
05 Jan 2018 AD01 Registered office address changed from 1 Aston Way Leyland Preston Lancashire PR26 7UX to Deloitte Llp 4 Brindley Place Birmingham B1 2HZ on 5 January 2018
21 Dec 2017 AM01 Appointment of an administrator
23 Oct 2017 MA Memorandum and Articles of Association
20 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business/appointment of directors 29/09/2017
02 Oct 2017 TM01 Termination of appointment of Eric per Jerker Alstrom as a director on 30 September 2017
22 Sep 2017 AA Group of companies' accounts made up to 31 March 2017
09 Aug 2017 TM01 Termination of appointment of John Alexander Mclaren as a director on 31 July 2017
22 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with no updates
11 Oct 2016 AA Group of companies' accounts made up to 31 March 2016
22 Sep 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Accounts approved, re-appoint auditors, co business 05/09/2016
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Jul 2016 AP01 Appointment of Mr Eric per Jerker Alstrom as a director on 1 January 2016
12 Jul 2016 AR01 Annual return made up to 9 June 2016 no member list
Statement of capital on 2016-07-12
  • GBP 30,354,836.74
12 Jul 2016 TM01 Termination of appointment of John Pix Weston as a director on 31 December 2015
24 May 2016 SH01 Statement of capital following an allotment of shares on 29 April 2016
  • GBP 30,319,319.8