Advanced company searchLink opens in new window

TURNKEY LOGISTICS LTD

Company number 06505978

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)
23 May 2011 GAZ2 Final Gazette dissolved following liquidation
23 Feb 2011 4.72 Return of final meeting in a creditors' voluntary winding up
17 Jan 2011 4.68 Liquidators' statement of receipts and payments to 23 December 2010
12 Jan 2011 TM01 Termination of appointment of Philip Evers as a director
12 Jul 2010 4.68 Liquidators' statement of receipts and payments to 23 June 2010
28 Jun 2010 AD01 Registered office address changed from 11 st Jamess Square Manchester M2 6DN on 28 June 2010
01 Jul 2009 4.20 Statement of affairs with form 4.19
01 Jul 2009 600 Appointment of a voluntary liquidator
01 Jul 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-24
16 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2009 287 Registered office changed on 10/06/2009 from ground floor challenge house challenge way blackburn lancs BB1 5QB
13 Aug 2008 288a Director appointed david hutchinson
05 Jun 2008 287 Registered office changed on 05/06/2008 from 1ST floor winners house 177 cross street sale cheshire M33 7JQ
15 Feb 2008 NEWINC Incorporation