- Company Overview for TURBINE TECHNOLOGIES LIMITED (04625260)
- Filing history for TURBINE TECHNOLOGIES LIMITED (04625260)
- People for TURBINE TECHNOLOGIES LIMITED (04625260)
- More for TURBINE TECHNOLOGIES LIMITED (04625260)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Dec 2020 | DS01 | Application to strike the company off the register | |
15 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with no updates | |
15 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Dec 2018 | CS01 | Confirmation statement made on 19 December 2018 with no updates | |
28 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Dec 2017 | CS01 | Confirmation statement made on 24 December 2017 with no updates | |
21 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Dec 2016 | CS01 | Confirmation statement made on 24 December 2016 with updates | |
25 Nov 2016 | CH01 | Director's details changed for Mr Richard Bruce Manning on 25 November 2016 | |
25 Nov 2016 | AD01 | Registered office address changed from Dale House Crescent Road Llandeilo Carmarthenshire SA19 6HN to 4 Watkin's Terrace Caerbont Abercraf Powys SA9 1SR on 25 November 2016 | |
01 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 May 2016 | TM01 | Termination of appointment of Corrine Lorraine Manning as a director on 18 May 2016 | |
05 Jan 2016 | AR01 |
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
24 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Dec 2014 | AR01 |
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
|
|
02 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Dec 2013 | AR01 |
Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
|
|
06 Aug 2013 | TM01 | Termination of appointment of Caryl King as a director | |
06 Aug 2013 | TM01 | Termination of appointment of Stuart Wood as a director | |
16 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Jul 2013 | CH01 | Director's details changed for Mrs Corrine Lorraine Manning on 12 July 2013 | |
12 Jul 2013 | CH03 | Secretary's details changed for Mrs Corrine Lorraine Manning on 12 July 2013 |