Advanced company searchLink opens in new window

TURNBULL DESIGN LTD

Company number 09336941

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
16 May 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2019 AA Micro company accounts made up to 30 June 2018
06 Feb 2019 CS01 Confirmation statement made on 16 December 2018 with no updates
30 Mar 2018 AA Micro company accounts made up to 30 June 2017
22 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with no updates
22 Dec 2017 PSC07 Cessation of Martyn George Cole as a person with significant control on 15 May 2017
03 Nov 2017 AP01 Appointment of Mr Mark Turnbull as a director on 3 November 2017
15 May 2017 TM01 Termination of appointment of Martyn George Cole as a director on 15 May 2017
31 Mar 2017 AA Micro company accounts made up to 30 June 2016
16 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
16 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
16 Dec 2016 AP01 Appointment of Mr Martyn George Cole as a director on 16 December 2016
27 Oct 2016 AD01 Registered office address changed from C/O Select Accountants Ltd Unit 10 Centenary Business Centre Hammond Close Attleborough Fields Ind Estate Nuneaton Warwickshire CV11 6RY to 15 Maughan Street Earl Shilton Leicester LE9 7BA on 27 October 2016
27 Oct 2016 TM01 Termination of appointment of Mark Turnbull as a director on 27 October 2016
02 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
09 Nov 2015 AA Accounts for a dormant company made up to 30 June 2015
22 Oct 2015 AD01 Registered office address changed from 13 Centenary Business Centre Hammond Close Nuneaton Warwickshire CV11 6RY United Kingdom to C/O Select Accountants Ltd Unit 10 Centenary Business Centre Hammond Close Attleborough Fields Ind Estate Nuneaton Warwickshire CV11 6RY on 22 October 2015
08 Jul 2015 AA01 Previous accounting period shortened from 31 December 2015 to 30 June 2015
02 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted