Advanced company searchLink opens in new window

TURNBULL AND THOMAS LIMITED

Company number 09515747

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)
30 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
30 May 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 May 2021 LIQ03 Liquidators' statement of receipts and payments to 29 March 2021
15 Jul 2020 AD01 Registered office address changed from C/O Mha Tait Walker 1 Massey Road Thornaby Stockton - on - Tees TS17 6DY England to Frp Advisory Trading Limited 34 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on 15 July 2020
05 May 2020 AD01 Registered office address changed from Frp Advisory Trading Limited 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX to C/O Mha Tait Walker 1 Massey Road Thornaby Stockton - on - Tees TS17 6DY on 5 May 2020
23 Apr 2020 AD01 Registered office address changed from C/O Tait Walker, Medway House Fudan Way, Thornaby Stockton-on-Tees TS17 6EN United Kingdom to Frp Advisory Trading Limited 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 23 April 2020
21 Apr 2020 LIQ02 Statement of affairs
21 Apr 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-30
21 Apr 2020 600 Appointment of a voluntary liquidator
04 Mar 2020 TM01 Termination of appointment of Gareth William Thomas as a director on 4 March 2020
30 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
13 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
01 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with updates
03 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with updates
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
06 Jun 2017 SH02 Sub-division of shares on 22 May 2017
04 Jun 2017 SH08 Change of share class name or designation
01 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
05 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
18 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
26 May 2016 AA01 Previous accounting period extended from 31 March 2016 to 30 April 2016
10 May 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
28 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)