- Company Overview for TURNOMATIC LIMITED (07383145)
- Filing history for TURNOMATIC LIMITED (07383145)
- People for TURNOMATIC LIMITED (07383145)
- More for TURNOMATIC LIMITED (07383145)
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) |
---|---|---|---|
25 Jun 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Apr 2024 | DS01 | Application to strike the company off the register | |
23 Oct 2023 | CS01 | Confirmation statement made on 21 September 2023 with updates | |
09 Oct 2023 | AA | Full accounts made up to 31 May 2023 | |
06 Jan 2023 | AA | Full accounts made up to 31 May 2022 | |
21 Dec 2022 | PSC05 | Change of details for P & B Metal Components Limited as a person with significant control on 8 December 2022 | |
06 Dec 2022 | AP01 | Appointment of Mr Jonathan Walter James Howard as a director on 30 November 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 21 September 2022 with updates | |
10 Mar 2022 | TM01 | Termination of appointment of Paul Anthony Bushell as a director on 24 February 2022 | |
21 Feb 2022 | AA | Full accounts made up to 31 May 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 21 September 2021 with updates | |
16 Jul 2021 | AD02 | Register inspection address has been changed to Acres Hill Business Park Acres Hill Lane Sheffield S9 4LR | |
16 Jul 2021 | CH01 | Director's details changed for Mr Paul Anthony Bushell on 16 July 2021 | |
16 Jul 2021 | CH01 | Director's details changed for Mrs June Bushell on 16 July 2021 | |
16 Jul 2021 | PSC05 | Change of details for P & B Metal Components Limited as a person with significant control on 16 July 2021 | |
16 Jul 2021 | CH03 | Secretary's details changed for June Bushell on 16 July 2021 | |
07 Jun 2021 | AD01 | Registered office address changed from Tyler Way Colewood Road Whitstable Kent CT5 2RR to C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG on 7 June 2021 | |
14 May 2021 | AA | Full accounts made up to 31 May 2020 | |
28 Sep 2020 | CS01 | Confirmation statement made on 21 September 2020 with updates | |
22 Jan 2020 | AA | Accounts for a small company made up to 31 May 2019 | |
02 Oct 2019 | CS01 | Confirmation statement made on 21 September 2019 with updates | |
18 Sep 2019 | PSC05 | Change of details for P & B Metal Components Limited as a person with significant control on 6 April 2016 | |
06 Mar 2019 | AA | Accounts for a small company made up to 31 May 2018 | |
19 Oct 2018 | CS01 | Confirmation statement made on 21 September 2018 with updates |