TURKSWOOD LIMITED
Status | LIQUIDATION |
Company No. | 01533330 |
Category | Private Limited Company |
Incorporated | 09 Dec 1980 |
Age | 43 years, 4 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
TURKSWOOD LIMITED is an liquidation private limited company with number 01533330. It was incorporated 43 years, 4 months, 29 days ago, on 09 December 1980. The company address is Floor 2 10 Wellington Place, Leeds, LS1 4AP.
Company Fillings
Liquidation compulsory winding up progress report
Date: 10 Aug 2023
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2023
Action Date: 25 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-25
Old address: Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ
New address: Floor 2 10 Wellington Place Leeds LS1 4AP
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2022
Action Date: 05 Jul 2022
Category: Address
Type: AD01
New address: Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ
Change date: 2022-07-05
Old address: Pwh Accountancy the Counting House High Street Lutterworth LE17 4AY England
Documents
Liquidation compulsory appointment liquidator
Date: 04 Jul 2022
Category: Insolvency
Sub Category: Compulsory
Type: WU04
Documents
Liquidation compulsory winding up order
Date: 24 May 2022
Category: Insolvency
Type: COCOMP
Documents
Dissolved compulsory strike off suspended
Date: 09 Oct 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 05 May 2021
Action Date: 27 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-27
Documents
Change account reference date company current extended
Date: 21 May 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA01
Made up date: 2019-12-31
New date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 07 May 2020
Action Date: 27 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-27
Documents
Change person director company with change date
Date: 07 May 2020
Action Date: 27 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Avtar Singh Kainth
Change date: 2020-04-27
Documents
Change to a person with significant control
Date: 07 May 2020
Action Date: 31 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-31
Psc name: Mr Avtar Singh Kainth
Documents
Change to a person with significant control
Date: 14 Nov 2019
Action Date: 14 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-11-14
Psc name: Mr Avtar Singh Kainth
Documents
Mortgage charge whole release with charge number
Date: 14 Nov 2019
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 015333300001
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 03 May 2019
Action Date: 27 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-27
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2018
Action Date: 27 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-27
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 28 Apr 2017
Action Date: 28 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-28
Documents
Confirmation statement with updates
Date: 06 Jan 2017
Action Date: 06 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-06
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2017
Action Date: 06 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-06
New address: Pwh Accountancy the Counting House High Street Lutterworth LE17 4AY
Old address: 22 the Ropewalk Nottingham NG1 5DT
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 10 Jun 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Syed Enayeth Ahmed
Termination date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2016
Action Date: 13 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-13
Documents
Termination director company with name termination date
Date: 29 Oct 2015
Action Date: 12 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-12
Officer name: Carolina D'dores Pereira
Documents
Appoint person director company with name date
Date: 29 Oct 2015
Action Date: 12 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-12
Officer name: Mr Avtar Singh Kainth
Documents
Accounts amended with accounts type total exemption small
Date: 21 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AAMD
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2014
Action Date: 21 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-21
Documents
Termination director company with name termination date
Date: 01 Oct 2014
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-30
Officer name: David Taylor
Documents
Appoint person director company with name date
Date: 20 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Syed Enayeth Ahmed
Appointment date: 2014-08-01
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 06 Nov 2013
Action Date: 06 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-06
Old address: Peatling Lodge Bruntingthorpe Road Peatling Parva Lutterworth Leicestershire LE17 5RB
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2013
Action Date: 31 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-31
Documents
Mortgage create with deed with charge number
Date: 28 May 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 015333300001
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2012
Action Date: 31 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-31
Documents
Accounts with accounts type total exemption small
Date: 11 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Capital allotment shares
Date: 15 Mar 2012
Action Date: 09 Mar 2012
Category: Capital
Type: SH01
Date: 2012-03-09
Capital : 50,000 GBP
Documents
Change person director company with change date
Date: 09 Mar 2012
Action Date: 09 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-09
Officer name: Mrs Carolina D'dores Periera
Documents
Appoint person director company with name
Date: 06 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Carolina D'dores Periera
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2011
Action Date: 31 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-31
Documents
Termination secretary company with name
Date: 17 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kuldip Kainth
Documents
Termination director company with name
Date: 17 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kuldip Kainth
Documents
Appoint person director company with name
Date: 15 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Taylor
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 12 May 2011
Action Date: 12 May 2011
Category: Address
Type: AD01
Old address: C/O Wm Proserv Llp the Old Mill 9, Soar Lane Leicester Leicestershire LE3 5DE United Kingdom
Change date: 2011-05-12
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2010
Action Date: 31 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-31
Documents
Move registers to sail company
Date: 11 Nov 2010
Category: Address
Type: AD03
Documents
Change sail address company with old address
Date: 11 Nov 2010
Category: Address
Type: AD02
Old address: C/O Uhy Hacker Young 110 Nottingham Road Beeston Nottingham Nottinghamshire NG9 6DQ United Kingdom
Documents
Termination director company with name
Date: 02 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Baker
Documents
Termination director company with name
Date: 08 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amit Odedra
Documents
Appoint person director company with name
Date: 10 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Amit Odedra
Documents
Appoint person director company with name
Date: 10 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Baker
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2010
Action Date: 31 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-31
Documents
Change registered office address company with date old address
Date: 14 Jan 2010
Action Date: 14 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-14
Old address: 110 Nottingham Road Chilwell Nottingham Notts NG9 6DQ
Documents
Appoint person director company with name
Date: 24 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kuldip Singh Kainth
Documents
Legacy
Date: 07 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director amit odedra
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 24 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/08; full list of members
Documents
Legacy
Date: 31 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 31/01/2009 from tower house, 139 station road beeston nottingham NG9 2AZ
Documents
Legacy
Date: 05 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director ranjit ruprai
Documents
Legacy
Date: 24 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed amit odedra
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 21 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/07; full list of members
Documents
Legacy
Date: 21 Feb 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 27 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/06; full list of members
Documents
Legacy
Date: 07 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/05; full list of members
Documents
Legacy
Date: 09 Nov 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 09 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 09/11/05 from: tower house 139 station road beeston nottingham nottinghamshire NG9 2AZ
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 03 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 May 2005
Category: Address
Type: 287
Description: Registered office changed on 13/05/05 from: 167 london road leicester LE2 1EG
Documents
Accounts with accounts type small
Date: 02 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 26 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/04; full list of members
Documents
Legacy
Date: 07 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/03; full list of members
Documents
Legacy
Date: 11 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 11/11/03 from: 169 london road leicester LE2 1EG
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 06 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 05 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/01; full list of members
Documents
Legacy
Date: 31 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 27 Dec 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Some Companies
1 CANBERRA HOUSE,CORBY,NN17 5JG
Number: | 10900689 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 103, CREATIVE QUARTER MORGAN ARCADE,CARDIFF,CF10 1AF
Number: | 10401171 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 BLACKNESS ROAD,DUNDEE,DD1 5PD
Number: | SC610921 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVONSHIRE HOUSE,STANMORE,HA7 1JS
Number: | 07018404 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIC II (GENERAL PARTNER) LIMITED
ONE,LONDON,W1J 5HD
Number: | 05632829 |
Status: | ACTIVE |
Category: | Private Limited Company |
IMAGESTOR HOUSE C/O PROACT ACCOUNTING LIMITED,LONDON,N22 7SN
Number: | 08392528 |
Status: | ACTIVE |
Category: | Private Limited Company |