Advanced company searchLink opens in new window

TURBERNEW LIMITED

Company number 05610539

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)
27 Mar 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
02 Jun 2011 AR01 Annual return made up to 2 November 2010 with full list of shareholders
Statement of capital on 2011-06-02
  • GBP 100
02 Jun 2011 CH01 Director's details changed for Mr Shahrad Behin Aein on 1 June 2011
02 Jun 2011 CH01 Director's details changed for Mr Mahdad Behin Aein on 1 June 2011
08 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2010 AR01 Annual return made up to 2 November 2009 with full list of shareholders
14 May 2009 AA Total exemption small company accounts made up to 31 March 2009
05 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
17 Dec 2008 363a Return made up to 02/11/08; full list of members
27 May 2008 363a Return made up to 02/11/07; full list of members
27 Nov 2007 AA Total exemption small company accounts made up to 31 March 2007
04 Apr 2007 363s Return made up to 02/11/06; full list of members
22 Mar 2007 88(2)R Ad 30/11/05--------- £ si 99@1=99 £ ic 1/100
08 Mar 2007 288a New secretary appointed
08 Mar 2007 288a New director appointed
05 Mar 2007 225 Accounting reference date extended from 30/11/06 to 31/03/07
16 Feb 2007 287 Registered office changed on 16/02/07 from: hill house 118 high street uxbridge middlesex UB8 1JT
16 Feb 2007 288b Secretary resigned
16 Feb 2007 288b Director resigned
22 Aug 2006 288a New director appointed
22 Aug 2006 288b Director resigned
11 Jan 2006 288a New director appointed
02 Nov 2005 NEWINC Incorporation