Advanced company searchLink opens in new window

TURBINE SUPPORT SERVICES LTD

Company number 05849081

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 May 2019 GAZ2 Final Gazette dissolved following liquidation
14 Feb 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 8 September 2018
21 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 8 September 2017
16 Nov 2016 4.68 Liquidators' statement of receipts and payments to 8 September 2016
11 Nov 2015 4.68 Liquidators' statement of receipts and payments to 8 September 2015
28 Oct 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
29 Sep 2014 4.20 Statement of affairs with form 4.19
29 Sep 2014 600 Appointment of a voluntary liquidator
29 Sep 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-09
16 Sep 2014 AD01 Registered office address changed from Yew Tree House, Lewes Road Forest Row East Sussex RH18 5AA to 2-3 Pavilion Buildings Brighton BN1 1EE on 16 September 2014
26 Jun 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Jul 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
18 Jun 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
02 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
06 Jul 2011 AR01 Annual return made up to 16 June 2011 with full list of shareholders
22 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
17 Jun 2010 AR01 Annual return made up to 16 June 2010 with full list of shareholders
17 Jun 2010 CH01 Director's details changed for Andrew David Beadle on 16 June 2010
09 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
29 Jun 2009 363a Return made up to 16/06/09; full list of members
05 Nov 2008 AA Total exemption full accounts made up to 31 March 2008