Advanced company searchLink opens in new window

TURBINE EFFICIENCY GROUP LIMITED

Company number 07888125

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)
10 Dec 2023 AM10 Administrator's progress report
12 Oct 2023 AM19 Notice of extension of period of Administration
16 Jun 2023 AM10 Administrator's progress report
18 Dec 2022 AM10 Administrator's progress report
06 Sep 2022 AM19 Notice of extension of period of Administration
09 Jun 2022 AM10 Administrator's progress report
21 Jan 2022 AM07 Result of meeting of creditors
11 Jan 2022 AD01 Registered office address changed from , 1 Sovereign Square Sovereign Street, Leeds, LS1 4DA to 4th Floor Tailor's Corner Thirsk Row Leeds LS1 4JF on 11 January 2022
04 Jan 2022 CS01 Confirmation statement made on 20 December 2021 with no updates
21 Dec 2021 AM03 Statement of administrator's proposal
15 Dec 2021 AM02 Statement of affairs with form AM02SOA
24 Nov 2021 AD01 Registered office address changed from , 1 Park Row, Leeds, LS1 5AB, United Kingdom to 4th Floor Tailor's Corner Thirsk Row Leeds LS1 4JF on 24 November 2021
24 Nov 2021 AM01 Appointment of an administrator
21 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2021 AP01 Appointment of Mr Callum James Rumble as a director on 24 June 2021
15 Jul 2021 TM01 Termination of appointment of William James Willows-Chamberlin as a director on 24 June 2021
15 Jul 2021 TM01 Termination of appointment of Christopher John Turner as a director on 24 June 2021
04 Jun 2021 MR04 Satisfaction of charge 078881250003 in full
04 Jun 2021 MR04 Satisfaction of charge 078881250002 in full
28 May 2021 TM01 Termination of appointment of Helen Sarah Molloy as a director on 28 May 2021
19 Mar 2021 AA01 Previous accounting period shortened from 31 March 2020 to 30 March 2020
27 Jan 2021 CS01 Confirmation statement made on 20 December 2020 with no updates
15 Oct 2020 AP01 Appointment of Mrs Helen Sarah Molloy as a director on 1 July 2020
28 Sep 2020 AA01 Previous accounting period extended from 31 December 2019 to 31 March 2020