- Company Overview for TURNSTYLE LIMITED (02849675)
- Filing history for TURNSTYLE LIMITED (02849675)
- People for TURNSTYLE LIMITED (02849675)
- Charges for TURNSTYLE LIMITED (02849675)
- Insolvency for TURNSTYLE LIMITED (02849675)
- More for TURNSTYLE LIMITED (02849675)
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) |
---|---|---|---|
17 May 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Feb 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Jul 2021 | AD01 | Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 24 July 2021 | |
25 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 29 March 2021 | |
03 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 29 March 2020 | |
02 Oct 2019 | LIQ06 | Resignation of a liquidator | |
25 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 29 March 2019 | |
18 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 29 March 2018 | |
13 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 29 March 2017 | |
03 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 29 March 2016 | |
18 May 2015 | 4.20 | Statement of affairs with form 4.19 | |
23 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
23 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2015 | AD01 | Registered office address changed from Claypole Lane Dry Doddington Newark Notts, NG23 5HZ to Gable House 239 Regents Park Road London N3 3LF on 14 April 2015 | |
10 Apr 2015 | 1.4 | Notice of completion of voluntary arrangement | |
25 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
07 Aug 2014 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 June 2014 | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
18 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
28 Jun 2013 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
19 Sep 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
19 Sep 2012 | TM01 | Termination of appointment of Executor Astington as a director | |
13 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
22 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |