- Company Overview for N.P.TURNER LIMITED (09176374)
- Filing history for N.P.TURNER LIMITED (09176374)
- People for N.P.TURNER LIMITED (09176374)
- Charges for N.P.TURNER LIMITED (09176374)
- More for N.P.TURNER LIMITED (09176374)
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) |
---|---|---|---|
14 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Nov 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
28 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Sep 2021 | DS01 | Application to strike the company off the register | |
26 Aug 2021 | AA | Micro company accounts made up to 30 September 2020 | |
30 Jun 2021 | AA01 | Previous accounting period shortened from 30 September 2020 to 29 September 2020 | |
07 Dec 2020 | AD01 | Registered office address changed from Office 2, Jeffersons Business Centre 6 South Bar Street Banbury OX16 9AA England to Office 16 Jeffersons Business Centre 6 South Bar Street Banbury OX16 9AA on 7 December 2020 | |
29 Sep 2020 | AA | Micro company accounts made up to 30 September 2019 | |
05 Sep 2020 | CS01 | Confirmation statement made on 14 August 2020 with no updates | |
11 Apr 2020 | AD01 | Registered office address changed from 6 South Bar Street Banbury OX16 9AA England to Office 2, Jeffersons Business Centre 6 South Bar Street Banbury OX16 9AA on 11 April 2020 | |
11 Sep 2019 | PSC01 | Notification of Daniel Geoffrey Turner as a person with significant control on 10 December 2018 | |
11 Sep 2019 | PSC07 | Cessation of Nicholas Patrick Turner as a person with significant control on 10 December 2018 | |
11 Sep 2019 | CS01 | Confirmation statement made on 14 August 2019 with updates | |
16 Feb 2019 | AA | Micro company accounts made up to 30 September 2018 | |
17 Dec 2018 | AP01 | Appointment of Mr Daniel Geoffrey Turner as a director on 10 December 2018 | |
26 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with no updates | |
23 Feb 2018 | AA | Micro company accounts made up to 30 September 2017 | |
12 Dec 2017 | AD01 | Registered office address changed from Chiltern House Waterperry Court Middleton Road Banbury Oxfordshire OX16 4QG to 6 South Bar Street Banbury OX16 9AA on 12 December 2017 | |
08 Sep 2017 | CS01 | Confirmation statement made on 14 August 2017 with updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
06 Sep 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates | |
01 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
21 Aug 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
16 Feb 2015 | AA01 | Current accounting period extended from 31 August 2015 to 30 September 2015 | |
11 Dec 2014 | MR01 | Registration of charge 091763740001, created on 22 November 2014 |