- Company Overview for TURNBULL INTERIORS LTD (SC473267)
- Filing history for TURNBULL INTERIORS LTD (SC473267)
- People for TURNBULL INTERIORS LTD (SC473267)
- Insolvency for TURNBULL INTERIORS LTD (SC473267)
- More for TURNBULL INTERIORS LTD (SC473267)
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) |
---|---|---|---|
02 Mar 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Dec 2019 | WU16(Scot) | Court order for early dissolution in a winding-up by the court | |
24 Nov 2017 | AD01 | Registered office address changed from 45 Bruce Street Dunfermline Fife KY12 7AG to 168 Bath Street Glasgow G2 4TP on 24 November 2017 | |
14 Nov 2017 | CO4.2(Scot) | Court order notice of winding up | |
14 Nov 2017 | 4.2(Scot) | Notice of winding up order | |
24 Mar 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Mar 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
02 Apr 2014 | CH01 | Director's details changed for Mr James Francis Turnbull on 24 March 2014 | |
02 Apr 2014 | AD01 | Registered office address changed from 55 Bruce Street Dunfermline Scotland on 2 April 2014 | |
24 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-24
|