Advanced company searchLink opens in new window

TURQUOISE SERVICES LIMITED

Company number 06132421

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)
05 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2015 DS01 Application to strike the company off the register
12 Aug 2014 MR04 Satisfaction of charge 2 in full
12 Aug 2014 MR04 Satisfaction of charge 1 in full
18 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP .1
18 Dec 2013 AA Full accounts made up to 31 March 2013
05 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
05 Mar 2013 TM01 Termination of appointment of Adrian John Winston Farnham as a director on 4 December 2012
05 Mar 2013 TM01 Termination of appointment of Antoine Joseph Shagoury as a director on 29 January 2013
09 Oct 2012 AA Full accounts made up to 31 March 2012
28 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
15 Dec 2011 AA Full accounts made up to 31 March 2011
22 Jul 2011 TM01 Termination of appointment of Alan Yarrow as a director
22 Jul 2011 TM01 Termination of appointment of John Vensel as a director
22 Jul 2011 TM01 Termination of appointment of Richard Semark as a director
22 Jul 2011 TM01 Termination of appointment of Raj Mehta as a director
22 Jul 2011 TM01 Termination of appointment of Robert Leighton as a director
22 Jul 2011 TM01 Termination of appointment of Ashok Krishnan as a director
22 Jul 2011 TM01 Termination of appointment of Simon Hogan as a director
22 Jul 2011 TM01 Termination of appointment of Kerim Derhalli as a director
03 Jun 2011 TM01 Termination of appointment of Xavier Rolet as a director
30 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
25 Feb 2011 MISC Section 519
06 Jan 2011 SH20 Statement by directors