- Company Overview for SCHOLEFIELD TURNBULL AND PARTNERS PLC (03148554)
- Filing history for SCHOLEFIELD TURNBULL AND PARTNERS PLC (03148554)
- People for SCHOLEFIELD TURNBULL AND PARTNERS PLC (03148554)
- Charges for SCHOLEFIELD TURNBULL AND PARTNERS PLC (03148554)
- Insolvency for SCHOLEFIELD TURNBULL AND PARTNERS PLC (03148554)
- More for SCHOLEFIELD TURNBULL AND PARTNERS PLC (03148554)
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) |
---|---|---|---|
23 Jan 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Oct 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 12 January 2013 | |
02 Feb 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
02 Feb 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
01 Feb 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
19 Jan 2012 | 600 | Appointment of a voluntary liquidator | |
19 Jan 2012 | 4.20 | Statement of affairs with form 4.19 | |
19 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2011 | AA | Group of companies' accounts made up to 30 April 2011 | |
04 Jul 2011 | AP01 | Appointment of Ms Rae Fowle as a director | |
28 Jan 2011 | AR01 |
Annual return made up to 19 January 2011 with full list of shareholders
Statement of capital on 2011-01-28
|
|
09 Nov 2010 | AA | Group of companies' accounts made up to 30 April 2010 | |
01 Mar 2010 | AR01 | Annual return made up to 19 January 2010 with full list of shareholders | |
26 Feb 2010 | CH01 | Director's details changed for Ronald E Stanley on 19 January 2010 | |
28 Oct 2009 | AA | Group of companies' accounts made up to 30 April 2009 | |
06 Jun 2009 | 288b | Appointment Terminated Director julia townsend | |
20 Jan 2009 | 363a | Return made up to 19/01/09; full list of members | |
20 Jan 2009 | 353 | Location of register of members | |
20 Jan 2009 | 287 | Registered office changed on 20/01/2009 from 2ND floor 10 chiswell street london EC1Y 4UQ | |
20 Jan 2009 | 190 | Location of debenture register | |
19 Jan 2009 | 288c | Director's Change of Particulars / julia townsend / 01/05/2008 / HouseName/Number was: , now: pearls farmhouse; Street was: pearls farmhouse, now: ipswich road; Area was: ipswich road helmingham, now: helmingham; Occupation was: managing director, now: company director | |
21 Nov 2008 | AA | Group of companies' accounts made up to 30 April 2008 | |
30 Jun 2008 | 287 | Registered office changed on 30/06/2008 from c/o duane morris 5TH floor 4 chiswell street london EC1Y 4UP | |
11 Feb 2008 | 363a | Return made up to 19/01/08; no change of members |