3 TORLAND CONSTRUCTION LTD

4 4 Stables 4 4 Stables, Wallingford, OX10 8BA, England
StatusDISSOLVED
Company No.09249195
CategoryPrivate Limited Company
Incorporated06 Oct 2014
Age9 years, 9 months, 6 days
JurisdictionEngland Wales
Dissolution27 Dec 2022
Years1 year, 6 months, 16 days

SUMMARY

3 TORLAND CONSTRUCTION LTD is an dissolved private limited company with number 09249195. It was incorporated 9 years, 9 months, 6 days ago, on 06 October 2014 and it was dissolved 1 year, 6 months, 16 days ago, on 27 December 2022. The company address is 4 4 Stables 4 4 Stables, Wallingford, OX10 8BA, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Dec 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 07 Nov 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Chamberlain House Ltd

Cessation date: 2020-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Richmondsworth Limited

Notification date: 2020-07-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wellco Secretaries Ltd

Termination date: 2020-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2020

Action Date: 11 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-11

Old address: Albany House Claremont Lane Esher Surrey KT10 9FQ

New address: 4 4 Stables Howbery Park Wallingford OX10 8BA

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Mar 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-02-06

Officer name: Wellco Secretaries Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-31

Old address: Munro House Portsmouth Road Cobham Surrey KT11 1PP

New address: Albany House Claremont Lane Esher Surrey KT10 9FQ

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2019

Action Date: 06 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-06

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-01-29

Psc name: Chamberlain House Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Benjamin Squirrell

Cessation date: 2019-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Benjamin Squirrell

Termination date: 2019-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alan Nelis-Higgs

Appointment date: 2019-01-29

Documents

View document PDF

Change account reference date company current extended

Date: 08 Jan 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2019-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 27 Nov 2018

Action Date: 08 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Chamberlain House Ltd

Notification date: 2018-11-08

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2018

Action Date: 06 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-06

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-06

Officer name: Mr James Benjamin Squirrell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 26 Feb 2018

Action Date: 17 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Wellco Secretaries Ltd

Appointment date: 2018-02-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wellco Secretaries Ltd

Termination date: 2018-02-16

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2017

Action Date: 29 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-12-29

Psc name: Mr James Benjamin Squirrell

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2017

Action Date: 06 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Resolution

Date: 27 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2017

Action Date: 29 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-29

Capital : 101 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 06 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2015

Action Date: 06 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-06

Documents

View document PDF

Certificate change of name company

Date: 19 Jan 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed spare 109 LTD\certificate issued on 19/01/15

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 27 Oct 2014

Action Date: 27 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Wellco Secretaries Ltd

Appointment date: 2014-10-27

Documents

View document PDF

Incorporation company

Date: 06 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHAWELD&FAB LTD

24 HOLLINS ROAD,LEICESTER,LE3 1QU

Number:07451617
Status:ACTIVE
Category:Private Limited Company

CAMACHO BUILDERS LIMITED

CARLTON GRANGE,BROCKLEY,SE4 1PA

Number:04238066
Status:ACTIVE
Category:Private Limited Company

COPY 'N' PASTE LIMITED

4 WIMPOLE STREET,LONDON,W1G 9SH

Number:07407544
Status:ACTIVE
Category:Private Limited Company

DEBORO CO., LTD.

FLAT32 ADVENTURES COURT,LONDON,E14 2DN

Number:10561545
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MAF REPORTING LIMITED

15 MARKET STREET,WIGAN,WN6 0HW

Number:11562004
Status:ACTIVE
Category:Private Limited Company

TALLS (2500) LTD

5 MERCIA BUSINESS VILLAGE,COVENTRY,CV4 8HX

Number:08322226
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source