Advanced company searchLink opens in new window

TURNELL WASTE LIMITED

Company number 01593737

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)
19 Jul 2010 GAZ2 Final Gazette dissolved following liquidation
19 Apr 2010 4.71 Return of final meeting in a members' voluntary winding up
28 May 2009 4.68 Liquidators' statement of receipts and payments to 29 March 2009
28 May 2009 4.68 Liquidators' statement of receipts and payments to 29 September 2008
10 May 2008 4.68 Liquidators' statement of receipts and payments to 29 September 2008
13 Mar 2008 288b Appointment Terminated Director peter bacon
18 Apr 2007 287 Registered office changed on 18/04/07 from: st johns house 5 south parade summertown oxford OX2 7JL
17 Apr 2007 4.70 Declaration of solvency
17 Apr 2007 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
17 Apr 2007 600 Appointment of a voluntary liquidator
05 Apr 2007 288b Director resigned
06 Feb 2007 288a New director appointed
23 Jan 2007 288a New director appointed
08 Nov 2006 363s Return made up to 18/05/06; full list of members
08 Nov 2006 363(288) Secretary's particulars changed;director's particulars changed
08 Nov 2006 363(287) Registered office changed on 08/11/06
18 May 2006 AUD Auditor's resignation
18 May 2006 225 Accounting reference date extended from 30/09/06 to 31/03/07
18 May 2006 287 Registered office changed on 18/05/06 from: unit b corporation wharf bradfield road silvertown london E16 2AX
18 May 2006 288b Secretary resigned
18 May 2006 288b Director resigned
18 May 2006 288a New secretary appointed;new director appointed
18 May 2006 288a New director appointed
10 Mar 2006 CERTNM Company name changed data shred LIMITED\certificate issued on 10/03/06
07 Mar 2006 AA Accounts for a small company made up to 30 September 2005