- Company Overview for TOUCHSTONE FINANCIAL LIMITED (08160740)
- Filing history for TOUCHSTONE FINANCIAL LIMITED (08160740)
- People for TOUCHSTONE FINANCIAL LIMITED (08160740)
- More for TOUCHSTONE FINANCIAL LIMITED (08160740)
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) |
---|---|---|---|
14 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Dec 2022 | DS01 | Application to strike the company off the register | |
16 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Sep 2022 | CS01 | Confirmation statement made on 27 August 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Sep 2021 | CS01 | Confirmation statement made on 27 August 2021 with no updates | |
13 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Sep 2020 | CS01 | Confirmation statement made on 27 August 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 27 August 2019 with no updates | |
29 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 27 August 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Dec 2017 | AD01 | Registered office address changed from Ashleigh Two Mile Ash Road Tower Hill Horsham West Sussex RH13 0JT England to Unit a6 Chaucer Business Park Dittons Road Polegate East Sussex BN26 6QH on 21 December 2017 | |
16 Nov 2017 | AD01 | Registered office address changed from Ashleigh Two Mile Ash Road Tower Hill Horsham West Sussex RH13 7JT to Ashleigh Two Mile Ash Road Tower Hill Horsham West Sussex RH13 0JT on 16 November 2017 | |
07 Sep 2017 | CS01 | Confirmation statement made on 27 August 2017 with updates | |
21 Jun 2017 | TM01 | Termination of appointment of a director | |
12 Jun 2017 | TM01 | Termination of appointment of Allan Charles Rowe as a director on 22 May 2017 | |
31 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
28 Sep 2016 | CH01 | Director's details changed for Mr Peter Anthony Adams on 1 June 2016 | |
27 Sep 2016 | CS01 | Confirmation statement made on 27 August 2016 with updates | |
26 Sep 2016 | TM01 | Termination of appointment of Philip John William Halls as a director on 11 November 2015 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Aug 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
|