Advanced company searchLink opens in new window

TURNSTYLE BESPOKE LIMITED

Company number 06441009

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)
26 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2015 DS01 Application to strike the company off the register
24 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013
04 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
29 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
14 Jan 2013 AR01 Annual return made up to 29 November 2012 with full list of shareholders
18 Oct 2012 AAMD Amended accounts made up to 30 November 2011
31 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
16 Dec 2011 AR01 Annual return made up to 29 November 2011 with full list of shareholders
16 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
08 Dec 2010 AR01 Annual return made up to 29 November 2010 with full list of shareholders
09 Nov 2010 AAMD Amended accounts made up to 30 November 2009
01 Sep 2010 AA Total exemption small company accounts made up to 30 November 2009
15 Mar 2010 AAMD Amended accounts made up to 30 November 2008
29 Jan 2010 AR01 Annual return made up to 29 November 2009 with full list of shareholders
29 Jan 2010 CH01 Director's details changed for Nicholas Matthew Lamb on 29 January 2010
29 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
17 Apr 2009 288b Appointment terminated secretary david winders
18 Dec 2008 363a Return made up to 29/11/08; full list of members
18 Dec 2008 353 Location of register of members
18 Dec 2008 190 Location of debenture register
17 Dec 2008 288c Director's change of particulars / nicholas lamb / 01/11/2008
02 Dec 2008 287 Registered office changed on 02/12/2008 from 41 rokeby drive gosforth newcastle upon tyne NE3 4JY
06 Dec 2007 288a New director appointed