- Company Overview for TURTLE BAY LAND LIMITED (05815473)
- Filing history for TURTLE BAY LAND LIMITED (05815473)
- People for TURTLE BAY LAND LIMITED (05815473)
- Charges for TURTLE BAY LAND LIMITED (05815473)
- Insolvency for TURTLE BAY LAND LIMITED (05815473)
- More for TURTLE BAY LAND LIMITED (05815473)
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) |
---|---|---|---|
14 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jan 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
12 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 11 December 2020 | |
29 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 11 December 2019 | |
22 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 11 December 2018 | |
19 Apr 2018 | AD01 | Registered office address changed from Francis Clark Llp Grouind Floor Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 19 April 2018 | |
05 Jan 2018 | AD01 | Registered office address changed from Hitchcock House Hilltop Park Devizes Road Salisbury SP3 4UF to Francis Clark Llp Grouind Floor Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD on 5 January 2018 | |
30 Dec 2017 | LIQ01 | Declaration of solvency | |
30 Dec 2017 | 600 | Appointment of a voluntary liquidator | |
30 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2017 | MR04 | Satisfaction of charge 5 in full | |
25 Nov 2017 | MR04 | Satisfaction of charge 6 in full | |
08 Nov 2017 | MR04 | Satisfaction of charge 2 in full | |
08 Nov 2017 | MR04 | Satisfaction of charge 058154730009 in full | |
08 Nov 2017 | MR04 | Satisfaction of charge 058154730008 in full | |
08 Nov 2017 | MR04 | Satisfaction of charge 7 in full | |
02 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
21 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Oct 2016 | AP01 | Appointment of Caroline Douglas-Pennant as a director on 21 October 2016 | |
12 Sep 2016 | CH01 | Director's details changed for Rupert Henry Douglas-Pennant on 12 September 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
03 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Oct 2015 | CH01 | Director's details changed for Rupert Henry Douglas-Pennant on 5 October 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|