- Company Overview for D & M TURNBULL LIMITED (11120850)
- Filing history for D & M TURNBULL LIMITED (11120850)
- People for D & M TURNBULL LIMITED (11120850)
- Insolvency for D & M TURNBULL LIMITED (11120850)
- More for D & M TURNBULL LIMITED (11120850)
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) |
---|---|---|---|
18 Mar 2024 | AD01 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to Sfp 9 Ensign House Admirals Way, Marsh Wall London E14 9XQ on 18 March 2024 | |
18 Mar 2024 | LIQ01 | Declaration of solvency | |
18 Mar 2024 | 600 | Appointment of a voluntary liquidator | |
18 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2024 | AA | Micro company accounts made up to 31 December 2023 | |
01 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with updates | |
31 Oct 2023 | PSC04 | Change of details for Derek Turnbull as a person with significant control on 27 October 2023 | |
31 Oct 2023 | PSC07 | Cessation of Mary Turnbull as a person with significant control on 27 October 2023 | |
30 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Dec 2022 | CS01 | Confirmation statement made on 20 December 2022 with updates | |
30 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 20 December 2021 with updates | |
21 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
20 Dec 2020 | CS01 | Confirmation statement made on 20 December 2020 with updates | |
14 Dec 2020 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 14 December 2020 | |
01 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Dec 2019 | CS01 | Confirmation statement made on 20 December 2019 with updates | |
06 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 20 December 2018 with updates | |
20 Mar 2018 | SH10 | Particulars of variation of rights attached to shares | |
20 Mar 2018 | SH08 | Change of share class name or designation | |
15 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2018 | TM01 | Termination of appointment of Mary Turnbull as a director on 1 March 2018 | |
25 Jan 2018 | AD01 | Registered office address changed from 23 Acle Meadows Newton Aycliffe Durham DL5 4XD United Kingdom to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 25 January 2018 | |
21 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-21
|