- Company Overview for J RUSSELL TURNER (06909212)
- Filing history for J RUSSELL TURNER (06909212)
- People for J RUSSELL TURNER (06909212)
- Insolvency for J RUSSELL TURNER (06909212)
- More for J RUSSELL TURNER (06909212)
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) |
---|---|---|---|
14 Nov 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Aug 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
29 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 28 March 2024 | |
21 Jul 2023 | LIQ03 | Liquidators' statement of receipts and payments to 28 March 2023 | |
19 Apr 2022 | AD01 | Registered office address changed from Triune Court Monks Cross Drive York YO32 9GZ England to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 19 April 2022 | |
13 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
13 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2022 | LIQ01 | Declaration of solvency | |
20 May 2021 | CS01 | Confirmation statement made on 18 May 2021 with no updates | |
29 May 2020 | CS01 | Confirmation statement made on 18 May 2020 with no updates | |
29 May 2019 | CS01 | Confirmation statement made on 18 May 2019 with no updates | |
26 Sep 2018 | AD01 | Registered office address changed from Arabesque House Monks Cross Drive Huntington York North Yorkshire YO32 9GW to Triune Court Monks Cross Drive York YO32 9GZ on 26 September 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with no updates | |
29 Sep 2017 | AA01 | Current accounting period extended from 31 May 2017 to 30 September 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
10 Jun 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
27 May 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
23 May 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
23 May 2014 | CH01 | Director's details changed for Mr John Russell Turner on 23 May 2014 | |
11 Jun 2013 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders | |
20 Jun 2012 | AR01 | Annual return made up to 18 May 2012 with full list of shareholders | |
20 Jun 2012 | CH01 | Director's details changed for Mr John Russell Turner on 20 June 2012 | |
31 May 2011 | AR01 | Annual return made up to 18 May 2011 with full list of shareholders | |
24 Aug 2010 | AR01 | Annual return made up to 18 May 2010 with full list of shareholders | |
06 Jul 2009 | MISC | Form 88(2) allotting 98 ordinary shares of £1 each |