- Company Overview for THE TURKS HEAD (HASKETON) LIMITED (06909476)
- Filing history for THE TURKS HEAD (HASKETON) LIMITED (06909476)
- People for THE TURKS HEAD (HASKETON) LIMITED (06909476)
- More for THE TURKS HEAD (HASKETON) LIMITED (06909476)
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) |
---|---|---|---|
11 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Apr 2015 | DS01 | Application to strike the company off the register | |
26 Mar 2015 | TM01 | Termination of appointment of Graham Dudley Watson as a director on 19 February 2015 | |
19 Feb 2015 | TM01 | Termination of appointment of Clive Edward Gregory as a director on 19 February 2015 | |
19 Feb 2015 | TM01 | Termination of appointment of Norman Alan Kerridge as a director on 19 February 2015 | |
19 Feb 2015 | TM01 | Termination of appointment of Robert Murray Anderson as a director on 19 February 2015 | |
19 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
19 Feb 2015 | TM02 | Termination of appointment of Peter Reginald Clements as a secretary on 19 February 2015 | |
29 May 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
17 Jun 2013 | AR01 | Annual return made up to 19 May 2013 with full list of shareholders | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
23 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 31 May 2012
|
|
13 Jun 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
13 Jun 2012 | CH03 | Secretary's details changed for Mr Peter Reginald Clements on 19 May 2012 | |
23 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
19 Jun 2011 | AR01 | Annual return made up to 19 May 2011 with full list of shareholders | |
25 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
26 May 2010 | AR01 | Annual return made up to 19 May 2010 with full list of shareholders | |
26 May 2010 | CH01 | Director's details changed for Robert Murray Anderson on 19 May 2010 | |
26 May 2010 | CH01 | Director's details changed for Graham Dudley Watson on 19 May 2010 | |
26 May 2010 | CH01 | Director's details changed for Clive Edward Gregory on 19 May 2010 |