- Company Overview for TURRELL CONSTRUCTION LIMITED (04016867)
- Filing history for TURRELL CONSTRUCTION LIMITED (04016867)
- People for TURRELL CONSTRUCTION LIMITED (04016867)
- Charges for TURRELL CONSTRUCTION LIMITED (04016867)
- Insolvency for TURRELL CONSTRUCTION LIMITED (04016867)
- More for TURRELL CONSTRUCTION LIMITED (04016867)
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) |
---|---|---|---|
04 Apr 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jan 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Nov 2011 | 4.68 | Liquidators' statement of receipts and payments to 17 November 2011 | |
13 Jun 2011 | 4.68 | Liquidators' statement of receipts and payments to 17 May 2011 | |
06 Dec 2010 | 4.68 | Liquidators' statement of receipts and payments to 17 November 2010 | |
07 Jun 2010 | 4.68 | Liquidators' statement of receipts and payments to 17 May 2010 | |
05 Dec 2009 | 4.68 | Liquidators' statement of receipts and payments to 17 November 2009 | |
27 May 2009 | 4.68 | Liquidators' statement of receipts and payments to 17 May 2009 | |
16 Dec 2008 | 4.68 | Liquidators' statement of receipts and payments to 17 November 2008 | |
30 May 2008 | 4.68 | Liquidators' statement of receipts and payments to 17 November 2008 | |
18 May 2007 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
14 Dec 2006 | 2.24B | Administrator's progress report | |
03 Nov 2006 | 2.16B | Statement of affairs | |
03 Nov 2006 | 2.26B | Amended certificate of constitution of creditors' committee | |
04 Aug 2006 | 2.23B | Result of meeting of creditors | |
07 Jul 2006 | 2.17B | Statement of administrator's proposal | |
19 May 2006 | 287 | Registered office changed on 19/05/06 from: the director general's house rockstone place southampton SO15 2EP | |
16 May 2006 | 2.12B | Appointment of an administrator | |
16 May 2006 | 287 | Registered office changed on 16/05/06 from: the studio somerton crowthorne road bracknell berkshire RG12 4DS | |
25 Jan 2006 | 288a | New secretary appointed | |
25 Jan 2006 | 288b | Secretary resigned | |
25 Jan 2006 | 288b | Director resigned | |
25 Jan 2006 | 287 | Registered office changed on 25/01/06 from: 1 priory court tuscam way camberley surrey GU15 3YX | |
01 Dec 2005 | 225 | Accounting reference date extended from 30/06/05 to 31/12/05 | |
07 Oct 2005 | CERTNM | Company name changed ridgemount construction (souther n) LIMITED\certificate issued on 07/10/05 |