DE LA TORRE LIMITED
Status | DISSOLVED |
Company No. | 07630278 |
Category | Private Limited Company |
Incorporated | 11 May 2011 |
Age | 13 years, 25 days |
Jurisdiction | England Wales |
Dissolution | 10 Aug 2023 |
Years | 9 months, 26 days |
SUMMARY
DE LA TORRE LIMITED is an dissolved private limited company with number 07630278. It was incorporated 13 years, 25 days ago, on 11 May 2011 and it was dissolved 9 months, 26 days ago, on 10 August 2023. The company address is Leonard Curtis House Elms Square Bury New Road Leonard Curtis House Elms Square Bury New Road, Greater Manchester, M45 7TA.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 10 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Apr 2022
Action Date: 28 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-02-28
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2021
Action Date: 24 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-24
Old address: Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA
New address: Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2021
Action Date: 24 Mar 2021
Category: Address
Type: AD01
New address: Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA
Change date: 2021-03-24
Old address: 19 E Copperfield Close Clitheroe BB7 1ER England
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 24 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 24 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Confirmation statement with no updates
Date: 28 May 2020
Action Date: 11 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-11
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 16 May 2019
Action Date: 11 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-11
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 16 May 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change person director company with change date
Date: 21 Aug 2017
Action Date: 21 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-21
Officer name: Dr Patricia De La Torre
Documents
Change registered office address company with date old address new address
Date: 21 Aug 2017
Action Date: 21 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-21
Old address: 14 Hawthorn Gardens Clayton Le Moors Accrington BB5 5WL
New address: 19 E Copperfield Close Clitheroe BB7 1ER
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2016
Action Date: 11 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-11
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2015
Action Date: 11 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-11
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2014
Action Date: 11 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-11
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Capital allotment shares
Date: 04 Feb 2014
Action Date: 21 Jan 2014
Category: Capital
Type: SH01
Date: 2014-01-21
Capital : 100 GBP
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Gazette filings brought up to date
Date: 21 Sep 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2013
Action Date: 11 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-11
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2012
Action Date: 11 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-11
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Some Companies
106C HIGH STREET,GOOLE,DN14 5QE
Number: | 09713858 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALLENS BUILDING SERVICES LIMITED
11 ALVERTON,MILTON KEYNES,MK14 5EF
Number: | 06868344 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTON PARK, 57,EDINBURGH,EH7 5QY
Number: | SC569259 |
Status: | ACTIVE |
Category: | Community Interest Company |
77 NOKES COURT,CRAWLEY,RH10 1AN
Number: | 11345243 |
Status: | ACTIVE |
Category: | Private Limited Company |
NUNNYKIRK CENTRE FOR DYSLEXIA,MORPETH,NE61 4PB
Number: | 04461194 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
R & S MOTORS (ASHFORD) LIMITED
254 WOODTHORPE ROAD,ASHFORD,TW15 3NN
Number: | 05562485 |
Status: | ACTIVE |
Category: | Private Limited Company |