Download leads from Nexok and grow your business. Find out more

Turnstone Consultancy Limited

Documents

Total Documents65
Total Pages257

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off
26 January 2016Final Gazette dissolved via voluntary strike-off
13 October 2015First Gazette notice for voluntary strike-off
13 October 2015First Gazette notice for voluntary strike-off
29 September 2015Application to strike the company off the register
29 September 2015Application to strike the company off the register
3 September 2015Total exemption small company accounts made up to 31 December 2014
3 September 2015Total exemption small company accounts made up to 31 December 2014
11 November 2014Registered office address changed from Turnstone House 1 Walney Road Barrow-in-Furness Cumbria LA14 5UT to 8 Turnstone Crescent Askam in Furness Cumbria LA16 7JT on 11 November 2014
11 November 2014Registered office address changed from Turnstone House 1 Walney Road Barrow-in-Furness Cumbria LA14 5UT to 8 Turnstone Crescent Askam in Furness Cumbria LA16 7JT on 11 November 2014
6 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
6 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
15 July 2014Total exemption small company accounts made up to 31 December 2013
15 July 2014Total exemption small company accounts made up to 31 December 2013
23 April 2014Termination of appointment of Hugh Collier as a director
23 April 2014Termination of appointment of Hugh Collier as a director
23 April 2014Termination of appointment of Robert Cairns as a director
23 April 2014Termination of appointment of Robert Cairns as a director
22 April 2014Registration of charge 070628330001
22 April 2014Registration of charge 070628330001
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
22 May 2013Total exemption small company accounts made up to 31 December 2012
22 May 2013Total exemption small company accounts made up to 31 December 2012
7 November 2012Annual return made up to 31 October 2012 with a full list of shareholders
7 November 2012Annual return made up to 31 October 2012 with a full list of shareholders
31 October 2012Director's details changed for Mr Robert James Cairns on 31 October 2012
31 October 2012Director's details changed for Hugh Gareth Collier on 31 October 2012
31 October 2012Director's details changed for Mr Robert James Cairns on 31 October 2012
31 October 2012Director's details changed for Hugh Gareth Collier on 31 October 2012
3 October 2012Total exemption small company accounts made up to 31 December 2011
3 October 2012Total exemption small company accounts made up to 31 December 2011
27 March 2012Registered office address changed from Oriana Suite Waterside House Bridge Approach Barrow in Furness Cumbria LA14 2HE England on 27 March 2012
27 March 2012Registered office address changed from Oriana Suite Waterside House Bridge Approach Barrow in Furness Cumbria LA14 2HE England on 27 March 2012
6 January 2012Appointment of Hugh Gareth Collier as a director
6 January 2012Appointment of Hugh Gareth Collier as a director
6 January 2012Appointment of Robert James Cairns as a director
6 January 2012Appointment of Robert James Cairns as a director
3 November 2011Annual return made up to 31 October 2011 with a full list of shareholders
3 November 2011Annual return made up to 31 October 2011 with a full list of shareholders
29 September 2011Total exemption small company accounts made up to 31 December 2010
29 September 2011Total exemption small company accounts made up to 31 December 2010
19 July 2011Accounts for a dormant company made up to 31 December 2009
19 July 2011Accounts for a dormant company made up to 31 December 2009
15 July 2011Current accounting period shortened from 31 December 2010 to 31 December 2009
15 July 2011Current accounting period shortened from 31 December 2010 to 31 December 2009
12 November 2010Annual return made up to 31 October 2010 with a full list of shareholders
12 November 2010Annual return made up to 31 October 2010 with a full list of shareholders
8 November 2010Registered office address changed from 8 Turnstone Crescent Askam in Furness Cumbria LA16 7JT United Kingdom on 8 November 2010
8 November 2010Registered office address changed from 8 Turnstone Crescent Askam in Furness Cumbria LA16 7JT United Kingdom on 8 November 2010
8 November 2010Registered office address changed from 8 Turnstone Crescent Askam in Furness Cumbria LA16 7JT United Kingdom on 8 November 2010
14 October 2010Current accounting period extended from 31 October 2010 to 31 December 2010
14 October 2010Current accounting period extended from 31 October 2010 to 31 December 2010
27 January 2010Termination of appointment of Philip Collier as a director
27 January 2010Termination of appointment of a director
27 January 2010Termination of appointment of a director
27 January 2010Termination of appointment of Philip Collier as a director
19 January 2010Director's details changed
19 January 2010Appointment of Mr Philip John Collier as a director
19 January 2010Appointment of Mrs Jennifer Margaret Collier as a director
19 January 2010Director's details changed
19 January 2010Appointment of Mrs Jennifer Margaret Collier as a director
19 January 2010Appointment of Mr Philip John Collier as a director
31 October 2009Incorporation
31 October 2009Incorporation
Sign up now to grow your client base. Plans & Pricing