Advanced company searchLink opens in new window

TURBINE PARTS LIMITED

Company number 10586460

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)
10 Aug 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2020 CS01 Confirmation statement made on 25 January 2020 with updates
13 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
07 Feb 2019 CS01 Confirmation statement made on 25 January 2019 with updates
01 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
28 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
28 Sep 2018 AD01 Registered office address changed from 369/371 Eaton Road West Derby Liverpool England to 375 Eaton Road West Derby Liverpool L12 2AH on 28 September 2018
24 Aug 2018 PSC07 Cessation of Graham Hygate as a person with significant control on 24 August 2018
24 Aug 2018 PSC01 Notification of Dale Richard Miller as a person with significant control on 24 August 2018
21 Aug 2018 TM01 Termination of appointment of Graham Hygate as a director on 6 August 2018
06 Aug 2018 AP01 Appointment of Mr Dale Richard Miller as a director on 6 August 2018
06 Aug 2018 AD01 Registered office address changed from 9 Ashfield Avenue Birmingham B14 7AT United Kingdom to 369/371 Eaton Road West Derby Liverpool on 6 August 2018
08 Feb 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
08 Jun 2017 AA01 Current accounting period shortened from 31 January 2018 to 31 December 2017
26 Jan 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-01-26
  • GBP 1