Advanced company searchLink opens in new window

TURNSTONE AUDIT & INSPECTIONS LIMITED

Company number 04197819

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)
15 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2016 SOAS(A) Voluntary strike-off action has been suspended
20 Jun 2016 DS01 Application to strike the company off the register
22 Apr 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2015 TM02 Termination of appointment of Robert Stewart Gray as a secretary on 31 December 2015
16 Mar 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
20 Jan 2015 TM01 Termination of appointment of Timothy Gerald Oliver as a director on 29 December 2014
30 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
22 Dec 2014 AD01 Registered office address changed from 8 Bedford Park Croydon Surrey CR0 2AP to Renaissance 12 Dingwall Road Croydon CR0 2NA on 22 December 2014
18 Mar 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
01 Aug 2013 AA Total exemption full accounts made up to 31 March 2013
15 Mar 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
07 Nov 2012 AA Total exemption full accounts made up to 31 March 2012
28 Sep 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 11/09/2012
28 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
25 Apr 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
09 Jan 2012 TM01 Termination of appointment of Ian Bollons as a director
19 Dec 2011 TM01 Termination of appointment of Steven Bond as a director
12 Oct 2011 AA Total exemption full accounts made up to 31 March 2011
04 Jul 2011 AA01 Previous accounting period shortened from 31 August 2011 to 31 March 2011
13 May 2011 AP01 Appointment of Mr Timothy Gerald Oliver as a director