Advanced company searchLink opens in new window

TURBINE CAFE LIMITED

Company number 06614129

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)
09 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
Statement of capital on 2013-06-12
  • GBP 1,000
26 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2013 DS01 Application to strike the company off the register
13 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
12 Jun 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
27 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
28 Jun 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
17 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
09 Mar 2011 TM01 Termination of appointment of Koreen O'malley as a director
09 Mar 2011 AP01 Appointment of Mr David John O'malley as a director
01 Mar 2011 AD01 Registered office address changed from 9 Fairbank View Whiston Rotherham South Yorkshire S60 4AR England on 1 March 2011
23 Feb 2011 AD01 Registered office address changed from 9 Fairbank View Whiston Rotherham South Yorkshire S60 4AR England on 23 February 2011
23 Feb 2011 AD01 Registered office address changed from Turbine Business Centre Coach Close Shireoaks Business Triangle Worksop Nottinghamshire S81 8AP on 23 February 2011
21 Sep 2010 AR01 Annual return made up to 9 June 2010 with full list of shareholders
21 Sep 2010 CH01 Director's details changed for Ms Koreen Elizabeth O`Malley on 8 June 2010
11 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
14 Aug 2009 363a Return made up to 09/06/09; full list of members
31 Mar 2009 288b Appointment Terminated Secretary christine o`malley
31 Mar 2009 287 Registered office changed on 31/03/2009 from 39-43 bridge street swinton mexborough S64 8AP england
09 Jun 2008 NEWINC Incorporation