- Company Overview for TURNER PRODUCTS LIMITED (07960167)
- Filing history for TURNER PRODUCTS LIMITED (07960167)
- People for TURNER PRODUCTS LIMITED (07960167)
- Charges for TURNER PRODUCTS LIMITED (07960167)
- Insolvency for TURNER PRODUCTS LIMITED (07960167)
- More for TURNER PRODUCTS LIMITED (07960167)
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) |
---|---|---|---|
07 Nov 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Aug 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Aug 2015 | AD01 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 | |
29 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 20 May 2015 | |
21 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 20 May 2014 | |
03 Jun 2013 | 4.20 | Statement of affairs with form 4.19 | |
03 Jun 2013 | 600 | Appointment of a voluntary liquidator | |
03 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
16 May 2013 | AD01 | Registered office address changed from Windsor House Windsor Industrial Estate Hawkins Lane Burton on Trent Staffordshire DE14 1QF England on 16 May 2013 | |
04 Apr 2013 | CERTNM |
Company name changed plasplugs products LIMITED\certificate issued on 04/04/13
|
|
25 Feb 2013 | AR01 |
Annual return made up to 22 February 2013 with full list of shareholders
Statement of capital on 2013-02-25
|
|
15 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
10 May 2012 | CH01 | Director's details changed for Mrs Angela Turner on 17 April 2012 | |
10 May 2012 | AA01 | Current accounting period extended from 28 February 2013 to 31 March 2013 | |
10 May 2012 | CH01 | Director's details changed for Mr Neale Andrew Turner on 17 April 2012 | |
20 Mar 2012 | AD01 | Registered office address changed from Unit1 Marquis Drive Moira Swadincote Derbyshire DE12 6EJ England on 20 March 2012 | |
10 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Feb 2012 | NEWINC |
Incorporation
|