Advanced company searchLink opens in new window

TURMIN LTD

Company number 05880146

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)
15 Nov 2014 GAZ2 Final Gazette dissolved following liquidation
15 Aug 2014 4.72 Return of final meeting in a creditors' voluntary winding up
25 Feb 2014 4.68 Liquidators' statement of receipts and payments to 12 December 2013
14 Oct 2013 AD01 Registered office address changed from C/O Dunion & Co Genesis Centre 18 Innovation Way North Staffs Business Park Stoke-on-Trent Staffordshire ST6 4BF on 14 October 2013
21 Feb 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
27 Dec 2012 AD01 Registered office address changed from Unit 13 Palmerston Street Joiners Square Industrial Estate Stoke on Trent Staffordshire ST1 3EU on 27 December 2012
19 Dec 2012 4.20 Statement of affairs with form 4.19
19 Dec 2012 600 Appointment of a voluntary liquidator
19 Dec 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
11 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Sep 2012 AR01 Annual return made up to 18 July 2012 with full list of shareholders
Statement of capital on 2012-09-03
  • GBP 50
26 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 4
31 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 3
22 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 2
04 Oct 2011 AR01 Annual return made up to 18 July 2011 with full list of shareholders
19 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 1
03 Feb 2011 TM01 Termination of appointment of Harry Minshull as a director
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
02 Nov 2010 AAMD Amended accounts made up to 31 March 2009
16 Aug 2010 AR01 Annual return made up to 18 July 2010 with full list of shareholders
16 Aug 2010 CH01 Director's details changed for Mr Harry Minshull on 18 July 2010
16 Aug 2010 CH01 Director's details changed for Ian Michael Turner on 18 July 2010
30 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
12 Nov 2009 AR01 Annual return made up to 18 July 2009 with full list of shareholders