- Company Overview for TURNER & HOLDER LTD (06505270)
- Filing history for TURNER & HOLDER LTD (06505270)
- People for TURNER & HOLDER LTD (06505270)
- Charges for TURNER & HOLDER LTD (06505270)
- Insolvency for TURNER & HOLDER LTD (06505270)
- More for TURNER & HOLDER LTD (06505270)
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) |
---|---|---|---|
04 Dec 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Sep 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
02 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 25 June 2013 | |
23 Nov 2011 | TM01 | Termination of appointment of Sailin Dinesh Sheth as a director on 17 November 2011 | |
12 Oct 2011 | 4.20 | Statement of affairs with form 4.19 | |
12 Oct 2011 | 600 | Appointment of a voluntary liquidator | |
03 Oct 2011 | 600 | Appointment of a voluntary liquidator | |
30 Sep 2011 | AD01 | Registered office address changed from Audit House 256-260 Field End Road Eastcote Middlesex HA4 9LT on 30 September 2011 | |
27 Sep 2011 | 600 | Appointment of a voluntary liquidator | |
27 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
15 Jun 2011 | AP01 | Appointment of Sailin Dinesh Sheth as a director | |
21 Apr 2011 | TM02 | Termination of appointment of Pooja Vaid as a secretary | |
07 Apr 2011 | AR01 |
Annual return made up to 15 February 2011 with full list of shareholders
Statement of capital on 2011-04-07
|
|
29 Mar 2011 | TM01 | Termination of appointment of Asif Walli as a director | |
10 Jan 2011 | AA | Total exemption small company accounts made up to 28 February 2010 | |
07 Jan 2011 | TM01 | Termination of appointment of Sanjeev Vaid as a director | |
02 Aug 2010 | AD01 | Registered office address changed from Ra Accountants Audit House 260 Field End Road Eastcoye Middlesex HA4 9LT on 2 August 2010 | |
15 Jun 2010 | AD01 | Registered office address changed from Unit 4 Brent Trading Estate 390 North Circular Road London NW10 0JF on 15 June 2010 | |
15 Jun 2010 | AP01 | Appointment of Asif Walli as a director | |
14 Apr 2010 | AR01 | Annual return made up to 15 February 2010 with full list of shareholders | |
13 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
19 Jun 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jun 2009 | 363a | Return made up to 15/02/09; full list of members | |
16 Jun 2009 | GAZ1 | First Gazette notice for compulsory strike-off |