Advanced company searchLink opens in new window

TURBINE BLADING LIMITED

Company number 01265008

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)
06 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
06 Apr 2022 LIQ13 Return of final meeting in a members' voluntary winding up
25 May 2021 LIQ03 Liquidators' statement of receipts and payments to 2 April 2021
01 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 2 April 2020
04 Sep 2019 MR04 Satisfaction of charge 18 in full
04 Sep 2019 MR04 Satisfaction of charge 17 in full
04 Sep 2019 MR04 Satisfaction of charge 14 in full
04 Sep 2019 MR04 Satisfaction of charge 16 in full
04 Sep 2019 MR04 Satisfaction of charge 15 in full
13 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 2 April 2019
16 May 2018 600 Appointment of a voluntary liquidator
16 May 2018 LIQ01 Declaration of solvency
26 Apr 2018 AD01 Registered office address changed from The Arena Downshire Way Bracknell Berkshire RG12 1PU to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 26 April 2018
23 Apr 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-03
04 Apr 2018 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
29 Dec 2017 PSC02 Notification of Ge Inspection and Repair Services Limited as a person with significant control on 6 April 2016
29 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 29 December 2017
17 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with updates
03 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Sep 2017 RESOLUTIONS Resolutions
  • RES14 ‐ That the sum of £1,196,177.00 being the total amount standing to the credit of the company's other reserves, be and is hereby capitalised and appropriated as capital to the holders of the ordinary shares of £1.00 each in the capital of the company 21/09/2017
  • RES10 ‐ Resolution of allotment of securities
27 Sep 2017 SH20 Statement by Directors
27 Sep 2017 SH19 Statement of capital on 27 September 2017
  • GBP 1
27 Sep 2017 CAP-SS Solvency Statement dated 22/09/17
27 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 22/09/2017
  • RES06 ‐ Resolution of reduction in issued share capital
21 Sep 2017 SH01 Statement of capital following an allotment of shares on 21 September 2017
  • GBP 1,208,477