Advanced company searchLink opens in new window

TURRET LIMITED

Company number 02637587

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)
16 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
16 Oct 2020 WU15 Notice of final account prior to dissolution
18 Jan 2012 AD01 Registered office address changed from Floor D Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE on 18 January 2012
13 May 2009 287 Registered office changed on 13/05/2009 from floor d milburn house dean street newcastle upon tyne tyne and wear NE1 1LE
13 May 2009 287 Registered office changed on 13/05/2009 from tenon tenon house ferryboat lane sunderland tyne & wear SR5 3JN
12 Nov 2008 4.31 Appointment of a liquidator
10 Oct 2008 COCOMP Order of court to wind up
10 Oct 2008 COCOMP Order of court to wind up
10 Oct 2008 LIQ MISC Insolvency:miscellaneous notch form to change or or newcastle
08 Oct 2008 COCOMP Order of court to wind up
07 Aug 2008 288b Appointment terminated director keith wood
07 Aug 2008 288b Appointment terminated director and secretary lydia skinner
05 Nov 2007 363s Return made up to 14/08/07; full list of members
20 Jul 2007 AA Total exemption small company accounts made up to 31 March 2007
20 Jul 2007 AA Total exemption small company accounts made up to 31 March 2006
12 Mar 2007 363s Return made up to 14/08/06; full list of members
  • 363(287) ‐ Registered office changed on 12/03/07
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 Nov 2006 169 £ ic 100/83 29/09/06 £ sr 17@1=17
29 Nov 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Sect 164(3) enter into 29/09/06
29 Nov 2006 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
31 Oct 2006 288b Director resigned
05 May 2006 288b Director resigned
05 May 2006 288a New director appointed
01 Feb 2006 AA Total exemption small company accounts made up to 31 March 2005
01 Sep 2005 363a Return made up to 14/08/05; full list of members
01 Feb 2005 288a New director appointed