Advanced company searchLink opens in new window

F.C.TURNER(NORFOLK)LIMITED

Company number 00604900

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)
28 Feb 2013 GAZ2 Final Gazette dissolved following liquidation
10 Dec 2012 4.68 Liquidators' statement of receipts and payments to 15 November 2012
29 Nov 2012 4.71 Return of final meeting in a members' voluntary winding up
20 Apr 2012 CH01 Director's details changed for Mr Roger Campbell Turner on 28 March 2012
22 Dec 2011 CH01 Director's details changed for Mr Roger Campbell Turner on 14 November 2011
01 Dec 2011 4.70 Declaration of solvency
01 Dec 2011 600 Appointment of a voluntary liquidator
01 Dec 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-11-21
28 Nov 2011 AD01 Registered office address changed from 102 Prince of Wales Road Norwich Norfolk NR1 1NY on 28 November 2011
21 Sep 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
Statement of capital on 2011-09-21
  • GBP 30,000
25 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
30 Aug 2010 AR01 Annual return made up to 24 August 2010 with full list of shareholders
30 Aug 2010 CH01 Director's details changed for Sophie Louise Turner on 24 August 2010
30 Aug 2010 CH01 Director's details changed for Nicholas James Campbell Turner on 24 August 2010
30 Aug 2010 CH01 Director's details changed for Benjamin Eliot Turner on 24 August 2010
05 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
08 Sep 2009 363a Return made up to 24/08/09; full list of members
08 Sep 2009 288c Director's Change of Particulars / benjamin turner / 24/08/2009 / HouseName/Number was: , now: 84A; Street was: 29 cavendish place, now: widney road; Area was: , now: bentley heath; Post Town was: cambridge, now: solihull; Region was: cambridgeshire, now: birmingham; Post Code was: CB1 3BA, now: B93 9BN
08 Sep 2009 288c Director's Change of Particulars / nicholas turner / 24/08/2009 / HouseName/Number was: , now: hawthorn house; Street was: 1 glanely gardens, now: 2 kennett road; Area was: , now: kentford; Post Town was: windmill hill, now: newmarket; Region was: exning, now: suffolk; Post Code was: CB8 7PA, now: CB8 8QU; Country was: , now: united kingdom
16 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
18 Sep 2008 363a Return made up to 24/08/08; full list of members
31 Oct 2007 AA Total exemption small company accounts made up to 31 March 2007
10 Sep 2007 363a Return made up to 24/08/07; full list of members
25 Sep 2006 AA Total exemption small company accounts made up to 31 March 2006
08 Sep 2006 363a Return made up to 24/08/06; full list of members