Advanced company searchLink opens in new window

TURGIS CONSULTING LIMITED

Company number 06710125

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)
08 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
13 Aug 2015 DS01 Application to strike the company off the register
03 Jun 2015 TM01 Termination of appointment of Gavin Keith Wilson as a director on 1 January 2015
16 Mar 2015 AA Full accounts made up to 31 December 2014
03 Oct 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
03 Oct 2014 CH01 Director's details changed for Mr Craig John Huntbatch on 20 August 2014
03 Oct 2014 CH01 Director's details changed for Mr Gavin Keith Wilson on 20 August 2014
03 Oct 2014 TM01 Termination of appointment of Nicholas Hugh Edmunds as a director on 20 August 2014
27 May 2014 AP01 Appointment of Mr Nicholas Hugh Edmunds as a director
27 May 2014 TM01 Termination of appointment of Lee Barnes as a director
09 May 2014 AA Full accounts made up to 31 December 2013
05 Mar 2014 AD01 Registered office address changed from 2 Abbey Gardens Great College Street Westminster London SW1P 3NL England on 5 March 2014
26 Feb 2014 AD01 Registered office address changed from 4 Deans Yard Westminster London SW1P 3NL on 26 February 2014
03 Jan 2014 TM01 Termination of appointment of Richard Willis as a director
07 Oct 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
02 Aug 2013 AP01 Appointment of Mr Gavin Keith Wilson as a director
01 Aug 2013 TM01 Termination of appointment of Andrew Pooley as a director
08 Feb 2013 AA Full accounts made up to 31 December 2012
17 Dec 2012 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for mrs anna augustinus hermine mastenbroek
11 Dec 2012 AP01 Appointment of Mr Craig John Huntbatch as a director
11 Dec 2012 TM01 Termination of appointment of Roel Overakker as a director
11 Dec 2012 TM01 Termination of appointment of Anna Mastenbroek as a director
  • ANNOTATION A second filed TM01 was registered on 17/12/2012
11 Oct 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
11 Oct 2012 AD01 Registered office address changed from Room 334 Hamilton House Mabledon Place Bloomsbury London WC1H 9BB United Kingdom on 11 October 2012