Advanced company searchLink opens in new window

TURNBEACH LIMITED

Company number 04200047

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)
07 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
07 Jan 2015 4.71 Return of final meeting in a members' voluntary winding up
29 May 2014 AD01 Registered office address changed from Little Meadows Gills Hollow Radlett Hertfordshire WD7 8JJ on 29 May 2014
28 May 2014 4.70 Declaration of solvency
28 May 2014 600 Appointment of a voluntary liquidator
28 May 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
22 Apr 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 130
17 Apr 2014 AA Total exemption small company accounts made up to 31 January 2014
20 Mar 2014 AA01 Previous accounting period shortened from 30 April 2014 to 31 January 2014
19 Feb 2014 MR04 Satisfaction of charge 1 in full
09 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
30 Apr 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
17 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
24 Apr 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
24 Apr 2012 CH01 Director's details changed for Mr Duncan Alexander Taylor on 13 April 2012
19 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
19 May 2011 AD01 Registered office address changed from 17 Micawber Street London N1 7TB United Kingdom on 19 May 2011
09 May 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
21 Sep 2010 AA Total exemption small company accounts made up to 30 April 2010
19 May 2010 AR01 Annual return made up to 13 April 2010 with full list of shareholders
19 May 2010 AD03 Register(s) moved to registered inspection location
19 May 2010 CH03 Secretary's details changed for Mr Anthony Michael Patrick Usher on 1 October 2009
19 May 2010 CH01 Director's details changed for Mr Duncan Alexander Taylor on 1 October 2009
19 May 2010 AD02 Register inspection address has been changed
19 May 2010 AD01 Registered office address changed from Crown House 47-49 High Street Redbourn Herts AL3 7LW on 19 May 2010