- Company Overview for TURNERS COLLECTABLES LIMITED (08620519)
- Filing history for TURNERS COLLECTABLES LIMITED (08620519)
- People for TURNERS COLLECTABLES LIMITED (08620519)
- More for TURNERS COLLECTABLES LIMITED (08620519)
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 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2017 | AA | Total exemption small company accounts made up to 28 July 2016 | |
27 Apr 2017 | AA01 | Previous accounting period shortened from 29 July 2016 to 28 July 2016 | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 29 July 2015 | |
12 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
28 Jul 2016 | AA01 | Previous accounting period shortened from 30 July 2015 to 29 July 2015 | |
28 Apr 2016 | AA01 | Previous accounting period shortened from 31 July 2015 to 30 July 2015 | |
04 Sep 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
23 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
03 Dec 2014 | TM01 | Termination of appointment of Matthew Roy Turner as a director on 3 December 2014 | |
01 Aug 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
23 Jul 2013 | NEWINC |
Incorporation
|