- Company Overview for TURNAROUND CAPITAL PLC (06468330)
- Filing history for TURNAROUND CAPITAL PLC (06468330)
- People for TURNAROUND CAPITAL PLC (06468330)
- Insolvency for TURNAROUND CAPITAL PLC (06468330)
- More for TURNAROUND CAPITAL PLC (06468330)
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) |
---|---|---|---|
07 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Sep 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
06 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 1 July 2021 | |
01 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 1 July 2020 | |
07 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 1 July 2019 | |
12 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 1 July 2018 | |
04 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 1 July 2017 | |
30 Aug 2017 | 4.68 | Liquidators' statement of receipts and payments to 1 July 2016 | |
11 Aug 2016 | AD01 | Registered office address changed from C/O the Macdonald Partnership Plc 3rd Floor 207 Regent Street London W1B 3HH to C/O the Macdonald Partnership Plc 29 Craven Street London WC2N 5NT on 11 August 2016 | |
11 Nov 2015 | AD01 | Registered office address changed from C/O the Macdonald Partnership Plc 4th Floor 100 Fenchurch Street London EC3M 5JD United Kingdom to C/O the Macdonald Partnership Plc 3rd Floor 207 Regent Street London W1B 3HH on 11 November 2015 | |
28 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 1 July 2015 | |
08 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 1 July 2014 | |
12 Jul 2013 | 4.70 | Declaration of solvency | |
12 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
12 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2013 | AR01 |
Annual return made up to 9 January 2013 with full list of shareholders
Statement of capital on 2013-01-14
|
|
14 Jan 2013 | CH02 | Director's details changed for Personal Debt Solutions Lending Limited on 11 January 2013 | |
14 Jan 2013 | CH04 | Secretary's details changed for Personal Debt Solutions Lending Limited on 11 January 2013 | |
30 Oct 2012 | AD01 | Registered office address changed from C/O the Macdonald Partnership Plc New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom on 30 October 2012 | |
02 Aug 2012 | AA | Full accounts made up to 31 January 2012 | |
25 Jan 2012 | AR01 | Annual return made up to 9 January 2012 with full list of shareholders | |
25 Jan 2012 | CH02 | Director's details changed for Personal Debt Solutions Lending Limited on 9 January 2012 | |
25 Jan 2012 | CH01 | Director's details changed for Douglas Colquhoun Macdonald on 9 January 2012 | |
25 Jan 2012 | CH04 | Secretary's details changed for Personal Debt Solutions Lending Limited on 9 January 2012 | |
25 Oct 2011 | AD01 | Registered office address changed from C/O the Macdonald Partnership 25Th Floor Tower 42 25 Old Broad Street London EC2N 1HQ on 25 October 2011 |