Advanced company searchLink opens in new window

TURNINGS LIMITED

Company number 04694721

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)
23 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2017 TM02 Termination of appointment of Grosvenor Secretaries Limited as a secretary on 18 January 2017
18 Jan 2017 TM01 Termination of appointment of Frances Ann Gordon as a director on 18 January 2017
12 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
04 Apr 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
29 Mar 2016 AD02 Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL
14 Jan 2016 AD03 Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG
22 Dec 2015 CH04 Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015
07 Dec 2015 AD02 Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG
04 Dec 2015 AD01 Registered office address changed from 6th Floor Queens House 55-56 Lincolns Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015
18 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
17 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
20 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
14 Mar 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000
26 Mar 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
09 Jan 2013 TM01 Termination of appointment of Mr Prea as a director
09 Jan 2013 TM01 Termination of appointment of Grosvenor Administration Limited as a director
08 Jan 2013 AP01 Appointment of Frances Ann Gordon as a director
08 Jan 2013 TM01 Termination of appointment of Mr Prea as a director
19 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
16 Mar 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
10 Jan 2012 AP01 Appointment of Mr Benjamin Prea as a director
10 Jan 2012 TM01 Termination of appointment of Allen Fred as a director