- Company Overview for TURLEY PROPERTY COMPANY LTD (07262371)
- Filing history for TURLEY PROPERTY COMPANY LTD (07262371)
- People for TURLEY PROPERTY COMPANY LTD (07262371)
- Insolvency for TURLEY PROPERTY COMPANY LTD (07262371)
- More for TURLEY PROPERTY COMPANY LTD (07262371)
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) |
---|---|---|---|
08 Feb 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Nov 2013 | CH01 | Director's details changed for Christopher William Porter on 1 November 2013 | |
08 Nov 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
27 Feb 2013 | 600 | Appointment of a voluntary liquidator | |
27 Feb 2013 | 4.70 | Declaration of solvency | |
27 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2013 | AD01 | Registered office address changed from Torrington House 47 Holywell Hill St Albans Herts AL1 1HD United Kingdom on 8 February 2013 | |
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
24 Aug 2012 | AA01 | Current accounting period extended from 31 May 2012 to 31 August 2012 | |
01 Jun 2012 | AR01 |
Annual return made up to 24 May 2012 with full list of shareholders
Statement of capital on 2012-06-01
|
|
23 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
16 Dec 2011 | AP01 | Appointment of Christopher William Porter as a director on 25 May 2011 | |
15 Dec 2011 | AP01 | Appointment of Catherine Rachel Mary Brown as a director on 25 May 2011 | |
15 Dec 2011 | AP01 | Appointment of Molly Dorothy Porter as a director on 25 May 2011 | |
15 Dec 2011 | AP01 | Appointment of Thomas Rodney Porter as a director on 25 May 2011 | |
07 Jul 2011 | AR01 | Annual return made up to 24 May 2011 with full list of shareholders | |
24 May 2010 | NEWINC |
Incorporation
|