Advanced company searchLink opens in new window

TURBARY HOUSE GARDEN CENTRE LIMITED

Company number 03163551

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)
08 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
08 Apr 2016 4.71 Return of final meeting in a members' voluntary winding up
15 Dec 2015 4.68 Liquidators' statement of receipts and payments to 9 October 2015
31 Oct 2014 AD01 Registered office address changed from 350 Common Edge Road Blackpool FY4 5DY to Stanton House 41 Blackfriars Road Salford Manchester M3 7DB on 31 October 2014
30 Oct 2014 4.70 Declaration of solvency
30 Oct 2014 600 Appointment of a voluntary liquidator
30 Oct 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-10-10
29 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
12 Mar 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
30 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
16 Apr 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
04 Sep 2012 AA Total exemption small company accounts made up to 31 January 2012
06 Apr 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
25 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
02 Mar 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
27 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
22 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
29 Mar 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
29 Mar 2010 CH01 Director's details changed for Jonathan Walkden on 28 February 2010
29 Mar 2010 CH01 Director's details changed for Mr Andrew Philip Withers on 28 February 2010
26 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
16 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
31 Mar 2009 363a Return made up to 23/02/09; full list of members
13 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008
25 Mar 2008 363a Return made up to 23/02/08; full list of members