- Company Overview for TURRINGTON LTD (11901885)
- Filing history for TURRINGTON LTD (11901885)
- People for TURRINGTON LTD (11901885)
- More for TURRINGTON LTD (11901885)
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) |
---|---|---|---|
27 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Apr 2021 | DS01 | Application to strike the company off the register | |
29 May 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
22 May 2020 | RESOLUTIONS |
Resolutions
|
|
18 May 2020 | RESOLUTIONS |
Resolutions
|
|
15 May 2020 | RESOLUTIONS |
Resolutions
|
|
07 May 2020 | TM01 | Termination of appointment of Daniel Healy as a director on 6 May 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 22 March 2020 with updates | |
08 Apr 2020 | PSC01 | Notification of Simon David Nicholson as a person with significant control on 4 March 2020 | |
08 Apr 2020 | PSC07 | Cessation of Daniel Healy as a person with significant control on 4 March 2020 | |
05 Mar 2020 | AP01 | Appointment of Mr Simon David Nicholson as a director on 4 March 2020 | |
04 Mar 2020 | AD01 | Registered office address changed from Batchworth House, Batchworth Place Church Street Rickmansworth Herts WD3 1JE England to Granville House 2 Tettenhall Road Wolverhampton West Midlands WV1 4SB on 4 March 2020 | |
23 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-23
|