TURNER WALLCOVERINGS LIMITED

58/60 Berners Street 58/60 Berners Street, W1P 4JS
StatusLIQUIDATION
Company No.00739287
CategoryPrivate Limited Company
Incorporated30 Oct 1962
Age61 years, 6 months, 12 days
JurisdictionEngland Wales

SUMMARY

TURNER WALLCOVERINGS LIMITED is an liquidation private limited company with number 00739287. It was incorporated 61 years, 6 months, 12 days ago, on 30 October 1962. The company address is 58/60 Berners Street 58/60 Berners Street, W1P 4JS.



Company Fillings

Gazette notice compulsory

Date: 26 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 04 Mar 2003

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 06 Feb 2003

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 27 Oct 1999

Category: Address

Type: 287

Description: Registered office changed on 27/10/99 from: madoc works henfaes lane welshpool powys SY21 7BE

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Oct 1999

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 12 Oct 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jul 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 24 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/98; no change of members

Documents

View document PDF

Accounts with accounts type medium

Date: 19 Jun 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/97; no change of members

Documents

View document PDF

Accounts with accounts type medium

Date: 26 Jan 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 24 Dec 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Dec 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Oct 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Oct 1996

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Aug 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/96; full list of members

Documents

View document PDF

Legacy

Date: 24 Jun 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jun 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Auditors resignation company

Date: 14 Jun 1996

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 10 Jun 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jun 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jun 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jun 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jun 1996

Category: Address

Type: 287

Description: Registered office changed on 10/06/96 from: 72-78 brewery rd, london N7. 9NE.

Documents

View document PDF

Legacy

Date: 10 Jun 1996

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/97 to 31/12/96

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 12 Dec 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/95; full list of members

Documents

View document PDF

Legacy

Date: 24 Mar 1995

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 24 Mar 1995

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Mar 1995

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full group

Date: 02 Feb 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Certificate change of name company

Date: 26 Jan 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ernest turner(northdown house)li mited\certificate issued on 27/01/95

Documents

View document PDF

Legacy

Date: 11 Nov 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Oct 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/94; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 1993

Category: Annual-return

Type: 363b

Description: Return made up to 21/06/93; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 24 May 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 05 May 1993

Category: Annual-return

Type: 363s

Description: Return made up to 14/01/93; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 05 May 1993

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 1992

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 21 Jan 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 21 Jan 1992

Category: Annual-return

Type: 363a

Description: Return made up to 14/01/92; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 1991

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 1991

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 04 Apr 1991

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/91; full list of members

Documents

View document PDF

Legacy

Date: 09 May 1990

Category: Annual-return

Type: 363

Description: Return made up to 09/04/90; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 1990

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 1989

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Legacy

Date: 07 Feb 1989

Category: Annual-return

Type: 363

Description: Return made up to 30/01/89; no change of members

Documents

View document PDF

Legacy

Date: 20 May 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 1988

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF

Legacy

Date: 09 Feb 1988

Category: Annual-return

Type: 363

Description: Return made up to 29/01/88; full list of members

Documents

View document PDF

Legacy

Date: 25 Feb 1987

Category: Annual-return

Type: 363

Description: Return made up to 30/01/87; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 1987

Action Date: 31 Mar 1986

Category: Accounts

Type: AA

Made up date: 1986-03-31

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF


Some Companies

AQUA CAPITAL MANAGEMENT LIMITED

LYNTON HOUSE 7-12,LONDON,WC1H 9LT

Number:08913959
Status:LIQUIDATION
Category:Private Limited Company

K J CARPENTRY (ENGLAND) LIMITED

THE OLD BARN OFF WOOD STREET,SWANLEY,BR8 7PA

Number:06224456
Status:ACTIVE
Category:Private Limited Company

M&SC CONSULTING LIMITED

04 WHITCHURCH PARADE,EDGWARE,HA8 6LR

Number:08921803
Status:ACTIVE
Category:Private Limited Company

SAFELIFEUK LTD

26 HUNDON PLACE,HAVERHILL,CB9 0AP

Number:11887673
Status:ACTIVE
Category:Private Limited Company

SARA WALTERS DEVELOPMENTS LTD

51 ST HELENS GATE,HUDDERSFIELD,HD4 6SG

Number:09108328
Status:ACTIVE
Category:Private Limited Company

SGJ LIMITED

30 ST GILES,,OX1 3LE

Number:00555323
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source