Advanced company searchLink opens in new window

TORUS SUPPLY COMPANY LIMITED

Company number 04736480

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)
03 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
03 Aug 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 9 September 2019
20 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 9 September 2018
24 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 9 September 2017
16 Nov 2016 4.68 Liquidators' statement of receipts and payments to 9 September 2016
17 Nov 2015 4.68 Liquidators' statement of receipts and payments to 9 September 2015
16 Sep 2014 4.20 Statement of affairs with form 4.19
16 Sep 2014 600 Appointment of a voluntary liquidator
16 Sep 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-10
11 Sep 2014 1.4 Notice of completion of voluntary arrangement
05 Sep 2014 AD01 Registered office address changed from Keepmoat Stadium Stadium Way Doncaster South Yorkshire DN4 5JW to Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE on 5 September 2014
02 Aug 2014 MR01 Registration of charge 047364800003, created on 31 July 2014
20 May 2014 1.1 Notice to Registrar of companies voluntary arrangement taking effect
10 May 2014 DISS40 Compulsory strike-off action has been discontinued
08 May 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
08 May 2014 AA Total exemption small company accounts made up to 31 December 2012
27 Feb 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
28 Aug 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
22 Aug 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2013 AD01 Registered office address changed from the Annex Balby Court Carr Hill Doncaster South Yorkshire DN4 8DE on 13 June 2013
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011