Advanced company searchLink opens in new window

TURBO TOOLS LIMITED

Company number 08236491

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)
21 Nov 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2017 CH01 Director's details changed for Mr Benjamin John Louis Rolison on 1 June 2017
30 Mar 2017 AA01 Previous accounting period extended from 30 June 2016 to 30 September 2016
24 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
22 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
11 Nov 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
24 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
14 Oct 2014 AR01 Annual return made up to 2 October 2014
Statement of capital on 2014-10-14
  • GBP 100
18 Aug 2014 CH01 Director's details changed for Mr Brooke Anthony James Bryan on 18 August 2014
02 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
18 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
13 Sep 2013 CERTNM Company name changed turbo your pc LIMITED\certificate issued on 13/09/13
  • RES15 ‐ Change company name resolution on 2013-09-10
13 Sep 2013 CONNOT Change of name notice
28 Nov 2012 CH01 Director's details changed for Mr Brooke Anthony James Bryan on 28 November 2012
28 Nov 2012 CH01 Director's details changed for Mr Brooke Anthony J Bryan on 27 November 2012
27 Nov 2012 AA01 Current accounting period shortened from 31 October 2013 to 30 June 2013
23 Nov 2012 AP04 Appointment of Gibson Whitter Secretaries Limited as a secretary
23 Nov 2012 CH01 Director's details changed for Mr Benjamin John Louis Rolison on 23 November 2012
23 Nov 2012 CH01 Director's details changed for Mr Nicholas Grahame Baker on 23 November 2012
23 Nov 2012 AD01 Registered office address changed from Unit 6 Fulcrum 2 Solent Way Whiteley Fareham Hampshire PO15 7FN United Kingdom on 23 November 2012
02 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted