Advanced company searchLink opens in new window

TURBINE CLEANER INTERNATIONAL LTD

Company number 07638410

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)
29 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
17 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-24
20 Nov 2020 AD01 Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham B15 3BE England to 11-12 Hallmark Trading Estate Fourth Way Wembley HA9 0LB on 20 November 2020
19 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
13 Nov 2019 TM01 Termination of appointment of Sunil Pathak as a director on 12 November 2019
03 Jun 2019 AD01 Registered office address changed from Sterling House 71 Francis Road Edgbaston Birmingham West Midlands B16 8SP to 5-6 Greenfield Crescent Edgbaston Birmingham B15 3BE on 3 June 2019
15 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
16 May 2018 CS01 Confirmation statement made on 16 May 2018 with updates
20 Sep 2017 AA Unaudited abridged accounts made up to 31 March 2017
17 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 May 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
08 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 May 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
01 Dec 2014 AA Accounts made up to 31 March 2014
22 Oct 2014 AA01 Previous accounting period shortened from 31 May 2014 to 31 March 2014
22 Oct 2014 AD01 Registered office address changed from Innovations House 19 Staple Gardens Winchester Hampshire SO23 8SR to Sterling House 71 Francis Road Edgbaston Birmingham West Midlands B16 8SP on 22 October 2014
10 Jun 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
10 Feb 2014 AA Accounts made up to 31 May 2013
03 Jun 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
14 Mar 2013 AA Accounts made up to 31 May 2012
08 Jun 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders