Advanced company searchLink opens in new window

TOUCHSTONE PROPERTY SERVICES LIMITED

Company number 05226875

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)
20 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Sep 2016 AD01 Registered office address changed from 53 Greenleaze Bristol BS4 2TL to 18 Barn Owl Way Barn Owl Way Stoke Gifford Bristol BS34 8RZ on 23 September 2016
23 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Sep 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
21 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Nov 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
03 Nov 2014 AD01 Registered office address changed from 18 Barn Owl Way Stoke Gifford Bristol BS12 6RZ to 53 Greenleaze Bristol BS4 2TL on 3 November 2014
28 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Oct 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
06 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Sep 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
25 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Oct 2011 AR01 Annual return made up to 9 September 2011 with full list of shareholders
14 Mar 2011 TM01 Termination of appointment of Julie Gay as a director
14 Mar 2011 AP01 Appointment of Jonathan Mark Gay as a director
14 Mar 2011 TM02 Termination of appointment of Jonathan Gay as a secretary
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
02 Nov 2010 AR01 Annual return made up to 9 September 2010 with full list of shareholders
02 Nov 2010 CH01 Director's details changed for Julie Ann Gay on 9 September 2010
26 Mar 2010 AA01 Current accounting period extended from 30 September 2009 to 31 March 2010
26 Sep 2009 363a Return made up to 09/09/09; full list of members
13 Jul 2009 AA Accounts for a dormant company made up to 30 September 2008