- Company Overview for TURNER BUILDERS LIMITED (02800660)
- Filing history for TURNER BUILDERS LIMITED (02800660)
- People for TURNER BUILDERS LIMITED (02800660)
- Charges for TURNER BUILDERS LIMITED (02800660)
- Insolvency for TURNER BUILDERS LIMITED (02800660)
- More for TURNER BUILDERS LIMITED (02800660)
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) |
---|---|---|---|
09 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Sep 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 13 January 2021 | |
23 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2020 | AC92 | Restoration by order of the court | |
06 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jun 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Aug 2016 | AD01 | Registered office address changed from 17-19 Park Street Lytham St Annes Lancashire FY8 5LU to 102 Sunlight House Quay Street Manchester M3 3JZ on 30 August 2016 | |
24 Aug 2016 | 4.20 | Statement of affairs with form 4.19 | |
24 Aug 2016 | 600 | Appointment of a voluntary liquidator | |
17 Aug 2016 | CS01 | Confirmation statement made on 11 August 2016 with updates | |
16 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
13 Aug 2015 | AR01 |
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
13 Aug 2015 | TM01 | Termination of appointment of Christopher Ralph Allen as a director on 2 April 2015 | |
03 Jul 2015 | MR01 | Registration of charge 028006600016, created on 23 June 2015 | |
22 May 2015 | MR01 | Registration of charge 028006600015, created on 7 May 2015 | |
14 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
11 Sep 2014 | AR01 |
Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
03 Apr 2014 | AA | Accounts for a small company made up to 30 June 2013 | |
05 Sep 2013 | AR01 |
Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
|
|
05 Sep 2013 | TM02 | Termination of appointment of Stella Brunton as a secretary | |
08 Apr 2013 | AA | Accounts for a small company made up to 30 June 2012 | |
13 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
13 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
13 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 |