Advanced company searchLink opens in new window

TURNSET LIMITED

Company number 05470305

Filter by category

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)
12 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
12 Jan 2015 4.71 Return of final meeting in a members' voluntary winding up
16 May 2014 AD01 Registered office address changed from Milton Parc, Milton Ernest Bedford Beds MK44 1YU on 16 May 2014
15 May 2014 4.70 Declaration of solvency
15 May 2014 600 Appointment of a voluntary liquidator
15 May 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
15 Apr 2014 SH19 Statement of capital on 15 April 2014
  • GBP 1
15 Apr 2014 SH20 Statement by directors
15 Apr 2014 CAP-SS Solvency statement dated 07/04/14
15 Apr 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Revenue reserves & p/l amalgamated 07/04/2014
10 Jan 2014 AA01 Previous accounting period extended from 30 April 2013 to 31 October 2013
05 Jun 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
05 Jun 2013 TM01 Termination of appointment of Roger James Winter as a director on 31 August 2012
05 Jun 2013 AP03 Appointment of Mr Mark Thompson as a secretary on 31 August 2012
05 Jun 2013 TM02 Termination of appointment of Roger James Winter as a secretary on 31 August 2012
30 Oct 2012 AA Group of companies' accounts made up to 30 April 2012
03 Jul 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
01 Nov 2011 AA Group of companies' accounts made up to 30 April 2011
21 Jun 2011 AR01 Annual return made up to 2 June 2011 with full list of shareholders
29 Oct 2010 AA Group of companies' accounts made up to 30 April 2010
08 Jun 2010 AR01 Annual return made up to 2 June 2010 with full list of shareholders
08 Jun 2010 AD02 Register inspection address has been changed
08 Jun 2010 CH01 Director's details changed for Mr Clifton John Claude Ibbett on 2 June 2010
08 Jun 2010 CH01 Director's details changed for Mr John Charles Ibbett on 2 June 2010
16 Dec 2009 CH01 Director's details changed for Mr Roger James Winter on 28 October 2009