Advanced company searchLink opens in new window

TOUCHSTONE FINANCIAL LIMITED

Company number 08160740

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)
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
  • GBP 1,000