- Company Overview for TURBO LIMITED (05480093)
- Filing history for TURBO LIMITED (05480093)
- People for TURBO LIMITED (05480093)
- More for TURBO LIMITED (05480093)
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 Oct 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Mar 2012 | AD01 | Registered office address changed from 22 Lynx Crescent Weston Industrial Estate Weston Super Mare Somerset BS24 9DJ on 7 March 2012 | |
27 Jan 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2010 | AR01 |
Annual return made up to 13 June 2010 with full list of shareholders
Statement of capital on 2010-07-20
|
|
20 Jul 2010 | CH01 | Director's details changed for Stephen John Turvey on 1 October 2009 | |
20 Jul 2010 | AP03 | Appointment of Mrs Fiona Catherine Shergold as a secretary | |
20 Jul 2010 | TM02 | Termination of appointment of Turbo Limited as a secretary | |
15 Jun 2010 | AA | Total exemption full accounts made up to 30 June 2009 | |
10 Jun 2010 | AP04 | Appointment of Turbo Limited as a secretary | |
10 Jun 2010 | TM02 | Termination of appointment of Stuart Woodman as a secretary | |
06 Jan 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2010 | AR01 | Annual return made up to 13 June 2009 with full list of shareholders | |
20 Oct 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2009 | AA | Accounts made up to 30 June 2008 | |
13 Oct 2008 | AA | Accounts made up to 30 June 2007 | |
21 Aug 2008 | 363a | Return made up to 13/06/08; full list of members | |
19 May 2008 | CERTNM | Company name changed avon independence (stairlifts) LIMITED\certificate issued on 20/05/08 | |
08 Nov 2007 | 287 | Registered office changed on 08/11/07 from: 5 pullman court gloucester GL1 3ND | |
11 Jul 2007 | CERTNM | Company name changed turbo LTD\certificate issued on 11/07/07 | |
19 Jun 2007 | 363a | Return made up to 13/06/07; full list of members | |
11 Apr 2007 | 288a | New secretary appointed |