- Company Overview for TURTLE & PEARCE LIMITED (00220376)
- Filing history for TURTLE & PEARCE LIMITED (00220376)
- People for TURTLE & PEARCE LIMITED (00220376)
- Charges for TURTLE & PEARCE LIMITED (00220376)
- More for TURTLE & PEARCE LIMITED (00220376)
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
|
|
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 |