Advanced company searchLink opens in new window

TURNER ROOFING & BUILDING LTD

Company number 07706313

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)
22 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
22 Jun 2017 L64.07 Completion of winding up
01 Dec 2016 COCOMP Order of court to wind up
30 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2015 TM01 Termination of appointment of Lana Turner as a director on 30 January 2015
01 Oct 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
13 May 2014 AA Total exemption small company accounts made up to 31 August 2013
18 Sep 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 5,000
01 Aug 2013 ANNOTATION Rectified Form AP01 was removed from the public register on 26/03/2015 as it was forged.
01 Aug 2013 TM01 Termination of appointment of Nicholas Turner as a director
01 Aug 2013 TM02 Termination of appointment of Michael Turner as a secretary
12 Apr 2013 AAMD Amended accounts made up to 31 August 2012
03 Apr 2013 AA Total exemption small company accounts made up to 31 August 2012
26 Feb 2013 AA01 Previous accounting period extended from 31 July 2012 to 31 August 2012
20 Nov 2012 TM01 Termination of appointment of Michael Turner as a director
20 Nov 2012 TM01 Termination of appointment of Carl Turner as a director
20 Nov 2012 AP01 Appointment of Nicholas Turner as a director
20 Jul 2012 AD01 Registered office address changed from No Number Gresty Lane Shavington Crewe Cheshire CW2 5DD England on 20 July 2012
20 Jul 2012 CH01 Director's details changed for Mr Michael Turner on 20 July 2012
20 Jul 2012 CH01 Director's details changed for Mr Carl Andrew Turner on 20 July 2012
20 Jul 2012 CH03 Secretary's details changed for Mr Michael Turner on 20 July 2012
17 Jul 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
17 Jul 2012 CH01 Director's details changed for Mr Carl Andrew Turner on 17 July 2012
15 Jul 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted