- Company Overview for TURKISH HOMES 4 LESS LIMITED (05399410)
- Filing history for TURKISH HOMES 4 LESS LIMITED (05399410)
- People for TURKISH HOMES 4 LESS LIMITED (05399410)
- More for TURKISH HOMES 4 LESS LIMITED (05399410)
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
|
|
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 |