Advanced company searchLink opens in new window

D & M TURNBULL LIMITED

Company number 11120850

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)
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
  • LRESSP ‐ Special resolution to wind up on 2024-03-04
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 6
  • MODEL ARTICLES ‐ Model articles adopted