Advanced company searchLink opens in new window

TURNER HENRY LIMITED

Company number SC405197

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)
20 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2016 DS01 Application to strike the company off the register
26 May 2016 TM01 Termination of appointment of Alan Hamilton Mitchell as a director on 26 May 2016
26 May 2016 TM01 Termination of appointment of Alan Gerard Turner as a director on 26 May 2016
26 May 2016 TM01 Termination of appointment of David Andrew Henry as a director on 26 May 2016
11 Aug 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 10
28 May 2015 AA Accounts for a dormant company made up to 31 August 2014
02 Sep 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 10
27 Jun 2014 AA Accounts for a dormant company made up to 31 August 2013
26 Aug 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-08-26
  • GBP 10
11 Jun 2013 AA Accounts for a dormant company made up to 31 August 2012
28 Dec 2012 AP01 Appointment of Alan Gerard Turner as a director
28 Dec 2012 AP01 Appointment of Ian Parrack as a director
04 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
03 Dec 2012 AP01 Appointment of David Andrew Henry as a director
03 Dec 2012 SH01 Statement of capital following an allotment of shares on 27 November 2012
  • GBP 4
03 Dec 2012 SH01 Statement of capital following an allotment of shares on 27 November 2012
  • GBP 7
03 Dec 2012 TM02 Termination of appointment of Md Secretaries Limited as a secretary
03 Dec 2012 TM01 Termination of appointment of David Mcewing as a director
03 Dec 2012 TM01 Termination of appointment of Roger Connon as a director
03 Dec 2012 AP01 Appointment of Alan Hamilton Mitchell as a director
24 Aug 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders
23 Aug 2012 AD01 Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 23 August 2012
17 Oct 2011 CERTNM Company name changed pacific shelf 1668 LIMITED\certificate issued on 17/10/11
  • CONNOT ‐