- Company Overview for W.& S.TURVILLE LIMITED (00447178)
- Filing history for W.& S.TURVILLE LIMITED (00447178)
- People for W.& S.TURVILLE LIMITED (00447178)
- Charges for W.& S.TURVILLE LIMITED (00447178)
- Insolvency for W.& S.TURVILLE LIMITED (00447178)
- More for W.& S.TURVILLE LIMITED (00447178)
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) |
---|---|---|---|
13 Apr 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jan 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
28 Jan 2020 | AD01 | Registered office address changed from Coach House Henfold Lane South Holmwood Dorking Surrey RH5 4NX to 257B Croydon Road Beckenham Kent BR3 3PS on 28 January 2020 | |
27 Jan 2020 | LIQ01 | Declaration of solvency | |
27 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
27 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2019 | MR04 | Satisfaction of charge 1 in full | |
04 Dec 2019 | MR04 | Satisfaction of charge 3 in full | |
28 Nov 2019 | CS01 | Confirmation statement made on 17 November 2019 with updates | |
28 Nov 2019 | PSC01 | Notification of Keith Posner as a person with significant control on 8 November 2019 | |
28 Nov 2019 | PSC07 | Cessation of Mollie Ruth Posner as a person with significant control on 8 November 2019 | |
13 Nov 2019 | AA | Total exemption full accounts made up to 5 November 2019 | |
13 Nov 2019 | AA01 | Previous accounting period shortened from 5 April 2020 to 5 November 2019 | |
13 Nov 2019 | AA | Total exemption full accounts made up to 5 April 2019 | |
30 Nov 2018 | CS01 | Confirmation statement made on 17 November 2018 with no updates | |
14 Jun 2018 | AA | Total exemption full accounts made up to 5 April 2018 | |
21 Dec 2017 | AA | Total exemption full accounts made up to 5 April 2017 | |
22 Nov 2017 | TM01 | Termination of appointment of Mollie Ruth Posner as a director on 16 September 2017 | |
22 Nov 2017 | PSC04 | Change of details for Mrs Mollie Ruth Posner as a person with significant control on 1 November 2017 | |
22 Nov 2017 | CH01 | Director's details changed for Mollie Ruth Posner on 1 November 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 17 November 2017 with updates | |
17 Nov 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
27 Jul 2016 | AA | Total exemption small company accounts made up to 5 April 2016 | |
17 Nov 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
07 Sep 2015 | AA | Total exemption small company accounts made up to 5 April 2015 |