Advanced company searchLink opens in new window

TURTLE & PEARCE LIMITED

Company number 00220376

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)
09 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2021 DS01 Application to strike the company off the register
16 Aug 2021 TM01 Termination of appointment of Steven Duncan Walker as a director on 16 August 2021
16 Aug 2021 AA Micro company accounts made up to 31 July 2021
16 Aug 2021 TM01 Termination of appointment of Jonathan Gordon Bramah as a director on 16 August 2021
14 Jul 2021 AA01 Current accounting period shortened from 31 December 2021 to 31 July 2021
07 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
02 Nov 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
03 Aug 2020 AA Accounts for a dormant company made up to 31 December 2019
01 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
02 Apr 2019 AD01 Registered office address changed from 17 Chiltern Court Asheridge Chesham Bucks HP5 2PX to Specialised Canvas Services Ltd Adelphi Way Staveley Chesterfield S43 3LS on 2 April 2019
27 Mar 2019 AA Accounts for a dormant company made up to 31 December 2018
26 Mar 2019 TM02 Termination of appointment of Christopher John Deegan as a secretary on 26 March 2019
26 Mar 2019 TM01 Termination of appointment of Christopher John Deegan as a director on 26 March 2019
25 Oct 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
02 May 2018 AA Accounts for a dormant company made up to 31 December 2017
01 Nov 2017 CS01 Confirmation statement made on 25 October 2017 with updates
19 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
02 Nov 2016 CS01 Confirmation statement made on 25 October 2016 with updates
07 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Nov 2015 AD01 Registered office address changed from Specialised Canvas Services Ltd Ireland Industrial Estate, Adelphi Way Staveley Chesterfield Derbyshire S43 3LS to 17 Chiltern Court Asheridge Chesham Bucks HP5 2PX on 3 November 2015
02 Nov 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 5,999
30 Oct 2015 CH01 Director's details changed for Mr Jonathan Gordon Bramah on 9 October 2015
30 Oct 2015 CH03 Secretary's details changed for Christopher John Deegan on 9 April 2015