Advanced company searchLink opens in new window

TURNER BUILDERS LIMITED

Company number 02800660

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-12
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-12
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
  • GBP 1,073
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
  • GBP 1,073
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
  • GBP 1,073
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