Advanced company searchLink opens in new window

TURNBULL SPECIALIST SERVICES LIMITED

Company number 09634166

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Sep 2020 SOAS(A) Voluntary strike-off action has been suspended
14 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
02 Apr 2020 DS01 Application to strike the company off the register
09 Jul 2019 AD01 Registered office address changed from 11 Burns Close Whickham Newcastle upon Tyne NE16 5JJ England to 102 Easedale Gardens Gateshead NE9 6LY on 9 July 2019
08 Jul 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
02 Jul 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
23 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
22 Dec 2017 AD01 Registered office address changed from 28 Cormorant Drive Gateshead Tyne and Wear NE11 9LF England to 11 Burns Close Whickham Newcastle upon Tyne NE16 5JJ on 22 December 2017
21 Dec 2017 SH01 Statement of capital following an allotment of shares on 1 November 2017
  • GBP 3
21 Dec 2017 PSC01 Notification of Claire Turnbull as a person with significant control on 1 November 2017
21 Dec 2017 AP01 Appointment of Mrs Claire Turnbull as a director on 1 November 2017
06 Nov 2017 TM01 Termination of appointment of Claire Turnbull as a director on 31 October 2017
06 Nov 2017 TM01 Termination of appointment of Claire Turnbull as a director on 31 October 2017
06 Nov 2017 PSC07 Cessation of Claire Turnbull as a person with significant control on 31 October 2017
19 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
19 Jun 2017 SH01 Statement of capital following an allotment of shares on 6 April 2017
  • GBP 3
19 Jun 2017 AP01 Appointment of Mrs Claire Turnbull as a director on 6 April 2017
10 Mar 2017 AA Micro company accounts made up to 30 June 2016
06 Jul 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
11 Jun 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-06-11
  • GBP 2