Manchester
M22 5JD
Website | www.torquecarsonline.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 07 276131183 |
Telephone region | Mobile |
Registered Address | Torque Cars Ltd Cheadle Road Cheadle Hulme Stockport Cheshire SK8 5EU |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme North |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£40,789 |
Cash | £51 |
Current Liabilities | £52,871 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
4 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2018 | Voluntary strike-off action has been suspended (1 page) |
24 January 2018 | Application to strike the company off the register (3 pages) |
27 April 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
22 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
26 June 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
19 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
15 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
3 May 2013 | Annual return made up to 18 March 2013 with a full list of shareholders
|
3 May 2013 | Annual return made up to 18 March 2013 with a full list of shareholders
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
4 July 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
17 December 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
17 December 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
16 December 2011 | Previous accounting period extended from 31 March 2011 to 31 May 2011 (1 page) |
16 December 2011 | Previous accounting period extended from 31 March 2011 to 31 May 2011 (1 page) |
4 August 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Registered office address changed from 32 Lomond Road Manchester M22 5JD England on 22 June 2011 (2 pages) |
22 June 2011 | Registered office address changed from 32 Lomond Road Manchester M22 5JD England on 22 June 2011 (2 pages) |
16 May 2011 | Director's details changed for Mr Zishan Anjum on 16 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Mr Zishan Anjum on 16 May 2011 (2 pages) |
16 May 2011 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 16 May 2011 (1 page) |
16 May 2011 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 16 May 2011 (1 page) |
18 March 2010 | Incorporation
|
18 March 2010 | Incorporation
|