Advanced company searchLink opens in new window

J RUSSELL TURNER

Company number 06909212

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)
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
  • LRESSP ‐ Special resolution to wind up on 2022-03-29
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
  • GBP 100
27 May 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
23 May 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
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