- Company Overview for TURNHURST CONSTRUCTION LIMITED (06245677)
- Filing history for TURNHURST CONSTRUCTION LIMITED (06245677)
- People for TURNHURST CONSTRUCTION LIMITED (06245677)
- Charges for TURNHURST CONSTRUCTION LIMITED (06245677)
- Insolvency for TURNHURST CONSTRUCTION LIMITED (06245677)
- More for TURNHURST CONSTRUCTION LIMITED (06245677)
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) |
---|---|---|---|
30 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Mar 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 8 January 2016 | |
22 Jan 2015 | 4.20 | Statement of affairs with form 4.19 | |
22 Jan 2015 | 600 | Appointment of a voluntary liquidator | |
22 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2015 | AD01 | Registered office address changed from Beckett House Wyrefields Poulton Le Fylde Lancashire FY6 8JX to Saxon House Saxon Way Cheltenham GL52 6QX on 5 January 2015 | |
28 Nov 2014 | AA01 | Previous accounting period extended from 30 September 2014 to 31 October 2014 | |
21 Nov 2014 | AD01 | Registered office address changed from Beckett House Sovereign Court, Wyrefields Poulton Business Park Poulton Le Fylde Lancashire FY6 8JX to Beckett House Wyrefields Poulton Le Fylde Lancashire FY6 8JX on 21 November 2014 | |
24 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
06 Jun 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
11 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
22 May 2013 | AR01 | Annual return made up to 14 May 2013 with full list of shareholders | |
22 May 2013 | CH03 | Secretary's details changed for Mr Paul Evans Hurst on 1 April 2013 | |
22 May 2013 | CH01 | Director's details changed for Mr Paul Evans Hurst on 1 April 2013 | |
24 Aug 2012 | CH01 | Director's details changed for Mr Paul Evans Hurst on 24 August 2012 | |
14 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
01 Jun 2012 | AR01 | Annual return made up to 14 May 2012 with full list of shareholders | |
10 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
16 May 2011 | AR01 | Annual return made up to 14 May 2011 with full list of shareholders | |
14 Mar 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
14 May 2010 | AR01 | Annual return made up to 14 May 2010 with full list of shareholders | |
14 May 2010 | CH01 | Director's details changed for Stephen Turner on 1 March 2010 | |
14 May 2010 | CH01 | Director's details changed for Mr Paul Evans Hurst on 1 March 2010 | |
14 May 2010 | CH01 | Director's details changed for Paul Hurst on 1 March 2010 |