- Company Overview for TURTON INDUSTRIAL DOORS LIMITED (05072022)
- Filing history for TURTON INDUSTRIAL DOORS LIMITED (05072022)
- People for TURTON INDUSTRIAL DOORS LIMITED (05072022)
- Charges for TURTON INDUSTRIAL DOORS LIMITED (05072022)
- Insolvency for TURTON INDUSTRIAL DOORS LIMITED (05072022)
- More for TURTON INDUSTRIAL DOORS LIMITED (05072022)
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) |
---|---|---|---|
20 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Sep 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Aug 2016 | 600 | Appointment of a voluntary liquidator | |
22 Aug 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
22 Aug 2016 | LIQ MISC OC | Court order INSOLVENCY:order of court in respect of replacement liquidators | |
29 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 23 April 2016 | |
25 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 23 April 2015 | |
18 Jun 2015 | CH01 | Director's details changed for Mr Neil Anthony Turton on 1 June 2015 | |
18 Jun 2015 | CH03 | Secretary's details changed for Lesley Turton on 1 June 2015 | |
08 May 2014 | AD01 | Registered office address changed from 9 Riverside Waters Meeting Road Bolton BL1 8TU on 8 May 2014 | |
07 May 2014 | 4.20 | Statement of affairs with form 4.19 | |
07 May 2014 | 600 | Appointment of a voluntary liquidator | |
07 May 2014 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
17 Apr 2014 | AD02 | Register inspection address has been changed from 101 St. Georges Road Bolton BL1 2BY England | |
16 Apr 2014 | AD04 | Register(s) moved to registered office address | |
27 Mar 2014 | AD01 | Registered office address changed from 101 St George's Road Bolton Lancs BL1 2BY on 27 March 2014 | |
18 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Mar 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
19 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
12 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Apr 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders | |
17 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Mar 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
03 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 |