Advanced company searchLink opens in new window

TORQUIL CLARK HOLDINGS LIMITED

Company number 05298056

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)
31 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2016 DS01 Application to strike the company off the register
06 Sep 2016 TM01 Termination of appointment of Dominic Rose as a director on 31 May 2016
27 May 2016 AP01 Appointment of Mr Nigel Stockton as a director on 26 May 2016
26 Jan 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 November 2015
06 Jan 2016 AR01 Annual return made up to 26 November 2015 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 26/01/2016.
06 Jan 2016 TM01 Termination of appointment of John Huw Chapman as a director on 25 December 2015
24 Dec 2015 SH20 Statement by Directors
24 Dec 2015 SH19 Statement of capital on 24 December 2015
  • GBP 100
24 Dec 2015 CAP-SS Solvency Statement dated 10/12/15
24 Dec 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c and capital redemption reserve 10/12/2015
24 Sep 2015 AA Full accounts made up to 31 December 2014
20 Jul 2015 TM01 Termination of appointment of Kevin Hugh Ronaldson as a director on 30 June 2015
05 Jan 2015 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 7,925,243
05 Jan 2015 CH01 Director's details changed for Mr John Huw Chapman on 30 September 2014
28 Nov 2014 AP01 Appointment of Mr Dominic Rose as a director on 30 September 2014
28 Nov 2014 AP01 Appointment of Mr Kevin Hugh Ronaldson as a director on 30 September 2014
13 Nov 2014 AD01 Registered office address changed from The Bailey Skipton North Yorkshire BD23 1DN to 6Th Floor Reading Bridge George Street Reading RG1 8LS on 13 November 2014
13 Nov 2014 TM02 Termination of appointment of John Joseph Gibson as a secretary on 30 September 2014
13 Nov 2014 TM01 Termination of appointment of Alexander Charles Robinson as a director on 30 September 2014
13 Nov 2014 TM01 Termination of appointment of Mark Russell Fleet as a director on 30 September 2014
21 Oct 2014 MISC Section 519
10 Sep 2014 AA Full accounts made up to 31 December 2013
05 Dec 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 7,925,243