Advanced company searchLink opens in new window

TURKISH HOMES 4 LESS LIMITED

Company number 05399410

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)
29 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jul 2013 DS01 Application to strike the company off the register
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
04 May 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
Statement of capital on 2012-05-04
  • GBP 1
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
17 May 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Apr 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
12 Apr 2010 AD02 Register inspection address has been changed
12 Apr 2010 CH01 Director's details changed for Mr John Paul Donnelly on 19 March 2010
07 Apr 2010 AAMD Amended total exemption small company accounts made up to 31 March 2009
30 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
30 Mar 2009 363a Return made up to 19/03/09; full list of members
03 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
14 May 2008 AA Total exemption small company accounts made up to 31 March 2007
14 May 2008 287 Registered office changed on 14/05/2008 from 250 aigburth road liverpool merseyside L17 9PJ
22 Apr 2008 363a Return made up to 19/03/08; full list of members
22 Apr 2008 288c Director and Secretary's Change of Particulars / john donnelly / 01/04/2007 / Nationality was: irish, now: british; Title was: , now: mr; HouseName/Number was: , now: 18; Street was: 31 cretan road, now: vesuvian drive; Area was: , now: garston; Post Code was: L15 0HR, now: L19 8DD; Country was: , now: united kingdom
22 Apr 2008 288b Appointment Terminated Director phillip bish
22 Apr 2008 363a Return made up to 19/03/07; full list of members
30 Mar 2007 287 Registered office changed on 30/03/07 from: 298 st marys road liverpool merseyside L19 0NQ
19 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
14 Sep 2006 288b Director resigned
14 Sep 2006 288a New director appointed