Advanced company searchLink opens in new window

TORQUIL MCLUSKY LIMITED

Company number 06456772

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)
03 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jan 2018 DS01 Application to strike the company off the register
07 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
20 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
18 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
10 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Dec 2014 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
16 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Feb 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Apr 2012 AR01 Annual return made up to 19 December 2011 with full list of shareholders
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Mar 2011 AD01 Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 1 March 2011
06 Jan 2011 AR01 Annual return made up to 19 December 2010 with full list of shareholders
06 Jan 2011 CH01 Director's details changed for Torquil Corbett Wren Mclusky on 31 August 2010
06 Jan 2011 CH03 Secretary's details changed for Clare Louise Mclusky on 31 August 2010
07 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
30 Mar 2010 SH01 Statement of capital following an allotment of shares on 31 January 2010
  • GBP 100
19 Jan 2010 AR01 Annual return made up to 19 December 2009 with full list of shareholders
19 Jan 2010 CH01 Director's details changed for Torquil Corbett Wren Mclusky on 1 October 2009
19 Jan 2010 CH01 Director's details changed for Torquil Corbett Wren Mclusky on 18 September 2009
19 Jan 2010 CH03 Secretary's details changed for Clare Louise Mclusky on 18 September 2009