Advanced company searchLink opens in new window

TURNPIKE MEDICAL LIMITED

Company number 07508028

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)
15 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 600
12 Apr 2016 TM01 Termination of appointment of Marlene Dawn Lowe as a director on 30 September 2015
12 Apr 2016 TM01 Termination of appointment of Alan Leslie Viner as a director on 30 September 2015
12 Aug 2015 AD01 Registered office address changed from Toll Bar House Halfpenny Lane Louth Lincolnshire LN11 9QT to 39 New Wokingham Road Crowthorne Berkshire RG45 6JG on 12 August 2015
24 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
22 Feb 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-22
  • GBP 600
24 Oct 2014 AA Accounts for a dormant company made up to 30 September 2013
23 Oct 2014 AA01 Current accounting period shortened from 31 January 2014 to 30 September 2013
17 Feb 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 600
17 Feb 2014 AP01 Appointment of Mr Ian Ramon Blakey as a director
17 Feb 2014 CH01 Director's details changed for Alan Leslie Viner on 1 January 2014
09 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
09 Oct 2013 TM02 Termination of appointment of Alan Viner as a secretary
09 Oct 2013 AP03 Appointment of Mr Ian Ramon Blakey as a secretary
29 Jan 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
01 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
28 Mar 2012 CH01 Director's details changed for Mrs Mariene Dawn Lowe on 28 March 2012
10 Mar 2012 CH01 Director's details changed for Dawn Lowe on 10 March 2012
31 Jan 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
27 Jan 2011 NEWINC Incorporation