Download leads from Nexok and grow your business. Find out more

Turner Fixings Limited

Documents

Total Documents150
Total Pages541

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off
17 October 2017Final Gazette dissolved via voluntary strike-off
15 August 2017Accounts for a dormant company made up to 31 December 2016
15 August 2017Accounts for a dormant company made up to 31 December 2016
1 August 2017First Gazette notice for voluntary strike-off
1 August 2017First Gazette notice for voluntary strike-off
24 July 2017Application to strike the company off the register
24 July 2017Application to strike the company off the register
22 November 2016Confirmation statement made on 16 November 2016 with updates
22 November 2016Confirmation statement made on 16 November 2016 with updates
8 November 2016Director's details changed for Mr Mark Tomlin on 8 November 2016
8 November 2016Director's details changed for Mr Mark Tomlin on 8 November 2016
19 August 2016Accounts for a dormant company made up to 31 December 2015
19 August 2016Accounts for a dormant company made up to 31 December 2015
1 March 2016Director's details changed for Mr Mark Tomlin on 1 March 2016
1 March 2016Director's details changed for Mr Mark Tomlin on 1 March 2016
17 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
17 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
3 August 2015Accounts for a dormant company made up to 31 December 2014
3 August 2015Accounts for a dormant company made up to 31 December 2014
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015
9 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
9 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
19 August 2014Accounts for a dormant company made up to 31 December 2013
19 August 2014Accounts for a dormant company made up to 31 December 2013
10 April 2014Appointment of Mr Ian Jackson as a director
10 April 2014Appointment of Mr Ian Jackson as a director
7 April 2014Termination of appointment of Christopher Bow as a director
7 April 2014Termination of appointment of Christopher Bow as a director
18 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
18 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
10 July 2013Accounts for a dormant company made up to 31 December 2012
10 July 2013Accounts for a dormant company made up to 31 December 2012
21 November 2012Annual return made up to 20 November 2012 with a full list of shareholders
21 November 2012Annual return made up to 20 November 2012 with a full list of shareholders
2 August 2012Accounts for a dormant company made up to 31 December 2011
2 August 2012Accounts for a dormant company made up to 31 December 2011
31 January 2012Termination of appointment of Michael Chivers as a director
31 January 2012Termination of appointment of Michael Chivers as a director
22 November 2011Appointment of Mr Richard Charles Monro as a director
22 November 2011Appointment of Mr Richard Charles Monro as a director
21 November 2011Annual return made up to 20 November 2011 with a full list of shareholders
21 November 2011Annual return made up to 20 November 2011 with a full list of shareholders
8 July 2011Accounts for a dormant company made up to 31 December 2010
8 July 2011Accounts for a dormant company made up to 31 December 2010
10 March 2011Director's details changed for Mr Mark Tomlin on 10 March 2011
10 March 2011Director's details changed for Mr Mark Tomlin on 10 March 2011
3 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 December 2010Annual return made up to 20 November 2010 with a full list of shareholders
14 December 2010Annual return made up to 20 November 2010 with a full list of shareholders
26 July 2010Accounts for a dormant company made up to 31 December 2009
26 July 2010Accounts for a dormant company made up to 31 December 2009
24 November 2009Annual return made up to 20 November 2009 with a full list of shareholders
24 November 2009Annual return made up to 20 November 2009 with a full list of shareholders
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009
21 October 2009Register inspection address has been changed
21 October 2009Register(s) moved to registered inspection location
21 October 2009Register inspection address has been changed
21 October 2009Register(s) moved to registered inspection location
4 August 2009Accounts for a dormant company made up to 31 December 2008
4 August 2009Accounts for a dormant company made up to 31 December 2008
20 November 2008Return made up to 20/11/08; full list of members
20 November 2008Return made up to 20/11/08; full list of members
3 October 2008Accounts for a dormant company made up to 31 December 2007
3 October 2008Accounts for a dormant company made up to 31 December 2007
22 December 2007Full accounts made up to 31 December 2006
22 December 2007Full accounts made up to 31 December 2006
28 November 2007Location of register of members
28 November 2007Location of register of members
28 November 2007Return made up to 28/11/07; full list of members
28 November 2007Return made up to 28/11/07; full list of members
26 January 2007Declaration of satisfaction of mortgage/charge
26 January 2007Declaration of satisfaction of mortgage/charge
11 January 2007Return made up to 29/11/06; full list of members
11 January 2007Return made up to 29/11/06; full list of members
9 January 2007New director appointed
9 January 2007New director appointed
5 January 2007New director appointed
5 January 2007Registered office changed on 05/01/07 from: millturn house glebelands road sale cheshire M33 6LB
5 January 2007Director resigned
5 January 2007Director resigned
5 January 2007New director appointed
5 January 2007Secretary resigned;director resigned
5 January 2007New secretary appointed
5 January 2007Secretary resigned;director resigned
5 January 2007Registered office changed on 05/01/07 from: millturn house glebelands road sale cheshire M33 6LB
5 January 2007New director appointed
5 January 2007New secretary appointed
5 January 2007Director resigned
5 January 2007Director resigned
5 January 2007New director appointed
5 January 2007Director resigned
5 January 2007Director resigned
3 January 2007Accounting reference date shortened from 31/03/07 to 31/12/06
3 January 2007Accounting reference date shortened from 31/03/07 to 31/12/06
28 September 2006Declaration of mortgage charge released/ceased
28 September 2006Declaration of mortgage charge released/ceased
26 July 2006Total exemption small company accounts made up to 31 March 2006
26 July 2006Total exemption small company accounts made up to 31 March 2006
28 December 2005Return made up to 29/11/05; full list of members
28 December 2005Return made up to 29/11/05; full list of members
12 December 2005Total exemption small company accounts made up to 31 March 2005
12 December 2005Total exemption small company accounts made up to 31 March 2005
7 January 2005Return made up to 29/11/04; full list of members
7 January 2005Return made up to 29/11/04; full list of members
30 December 2004Director resigned
30 December 2004Director resigned
23 November 2004Total exemption small company accounts made up to 31 March 2004
23 November 2004Total exemption small company accounts made up to 31 March 2004
22 January 2004Return made up to 29/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
22 January 2004Return made up to 29/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
28 November 2003Accounts for a small company made up to 31 March 2003
28 November 2003Accounts for a small company made up to 31 March 2003
9 April 2003Accounting reference date extended from 30/08/02 to 31/03/03
9 April 2003Accounting reference date extended from 30/08/02 to 31/03/03
18 December 2002Return made up to 29/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
18 December 2002Return made up to 29/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
29 June 2002Accounting reference date shortened from 30/11/02 to 30/08/02
29 June 2002Accounting reference date shortened from 30/11/02 to 30/08/02
8 May 2002Particulars of mortgage/charge
8 May 2002Particulars of mortgage/charge
14 March 2002New director appointed
14 March 2002New director appointed
13 March 2002New director appointed
13 March 2002New director appointed
13 March 2002New director appointed
13 March 2002New director appointed
13 March 2002New director appointed
13 March 2002New director appointed
4 March 2002Ad 22/02/02--------- £ si 98@1=98 £ ic 2/100
4 March 2002Ad 22/02/02--------- £ si 98@1=98 £ ic 2/100
6 December 2001Director resigned
6 December 2001Secretary resigned
6 December 2001New director appointed
6 December 2001New secretary appointed
6 December 2001New director appointed
6 December 2001Registered office changed on 06/12/01 from: bridge house 181 queen victoria street london EC4V 4DZ
6 December 2001Registered office changed on 06/12/01 from: bridge house 181 queen victoria street london EC4V 4DZ
6 December 2001New secretary appointed
6 December 2001Secretary resigned
6 December 2001Director resigned
29 November 2001Incorporation
29 November 2001Incorporation
Sign up now to grow your client base. Plans & Pricing