- Company Overview for F.C.TURNER(NORFOLK)LIMITED (00604900)
- Filing history for F.C.TURNER(NORFOLK)LIMITED (00604900)
- People for F.C.TURNER(NORFOLK)LIMITED (00604900)
- Charges for F.C.TURNER(NORFOLK)LIMITED (00604900)
- Insolvency for F.C.TURNER(NORFOLK)LIMITED (00604900)
- More for F.C.TURNER(NORFOLK)LIMITED (00604900)
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
|
|
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
|
|
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 |