Advanced company searchLink opens in new window

TORPAL BUSINESS SOLUTIONS LTD

Company number 10084151

Filter by category

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)
28 Aug 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2017 AD01 Registered office address changed from 755 Thornton Road Thornton Bradford BD13 3NW England to Prescott House Prescott Street Halifax HX1 2LG on 26 September 2017
26 Jul 2017 AA Accounts for a dormant company made up to 31 March 2017
16 May 2017 AD01 Registered office address changed from Titan Business Centre Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE England to 755 Thornton Road Thornton Bradford BD13 3NW on 16 May 2017
19 Apr 2017 CERTNM Company name changed charlesworth management LIMITED\certificate issued on 19/04/17
18 Apr 2017 AD01 Registered office address changed from 755 Thornton Road Thornton Bradford BD13 3NW England to Titan Business Centre Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE on 18 April 2017
05 Apr 2017 CS01 Confirmation statement made on 23 March 2017 with updates
27 Jan 2017 AP01 Appointment of Mr Stuart Wainman as a director on 25 January 2017
27 Jan 2017 TM01 Termination of appointment of Lorraine Joy Pa-Tey as a director on 25 January 2017
27 Jan 2017 TM02 Termination of appointment of John Hanbury as a secretary on 25 January 2017
27 Jan 2017 AD01 Registered office address changed from Moorlands House Stainland Road Stainland Halifax HX4 9HU England to 755 Thornton Road Thornton Bradford BD13 3NW on 27 January 2017
04 Nov 2016 CH03 Secretary's details changed for Mr John Hanbury on 3 November 2016
03 Nov 2016 CH01 Director's details changed for Miss Lorraine Joy Pa-Tey on 3 November 2016
03 Nov 2016 CH03 Secretary's details changed for Mr John Hanbury on 3 November 2016
03 Nov 2016 AD01 Registered office address changed from 1 Naismith House 6a Nab Lane Shipley West Yorkshire BD18 4EH England to Moorlands House Stainland Road Stainland Halifax HX4 9HU on 3 November 2016
03 Nov 2016 CH03 Secretary's details changed for Mr John Hanbury on 2 November 2016
03 Nov 2016 CH01 Director's details changed for Miss Lorraine Joy Pa-Tey on 2 November 2016
27 Sep 2016 AP03 Appointment of Mr John Hanbury as a secretary on 26 September 2016
01 Sep 2016 AP01 Appointment of Miss Lorraine Joy Pa-Tey as a director on 31 August 2016
01 Sep 2016 TM01 Termination of appointment of John Thomas Hanbury as a director on 31 August 2016
27 Jun 2016 AD01 Registered office address changed from 7 Preachers Mews Priestthorpe Road Bingley BD16 4NT to 1 Naismith House 6a Nab Lane Shipley West Yorkshire BD18 4EH on 27 June 2016
27 Jun 2016 AP01 Appointment of Mr John Thomas Hanbury as a director on 27 June 2016
27 Jun 2016 TM01 Termination of appointment of Marie Edwards as a director on 27 June 2016
14 Jun 2016 AD01 Registered office address changed from 39 Effingham Road Birmingham B13 0DN United Kingdom to 7 Preachers Mews Priestthorpe Road Bingley BD16 4NT on 14 June 2016