COLIN HURST TURNERY LIMITED
Status | DISSOLVED |
Company No. | 01990738 |
Category | Private Limited Company |
Incorporated | 18 Feb 1986 |
Age | 38 years, 3 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 02 Mar 2020 |
Years | 4 years, 2 months, 28 days |
SUMMARY
COLIN HURST TURNERY LIMITED is an dissolved private limited company with number 01990738. It was incorporated 38 years, 3 months, 12 days ago, on 18 February 1986 and it was dissolved 4 years, 2 months, 28 days ago, on 02 March 2020. The company address is 21 Highfield Road, Dartford, DA1 2JS, Kent.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 02 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Mar 2019
Action Date: 09 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-01-09
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2018
Action Date: 12 Feb 2018
Category: Address
Type: AD01
New address: 21 Highfield Road Dartford Kent DA1 2JS
Old address: 5 Manor Way Bexley Kent DA5 3QF
Change date: 2018-02-12
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Jan 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 23 Jan 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 23 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts amended with accounts type total exemption small
Date: 27 Dec 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AAMD
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 09 Feb 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous extended
Date: 29 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2015-12-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company previous shortened
Date: 30 Sep 2015
Action Date: 30 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-30
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2015
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 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: 21 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 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: 03 Feb 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 26 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 10 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/07; full list of members
Documents
Legacy
Date: 29 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/06; no change of members
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 12 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 07 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 06 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 28 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 06 Jun 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 11 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/00; full list of members
Documents
Accounts with accounts type small
Date: 27 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 23 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/99; full list of members
Documents
Legacy
Date: 23 Nov 1999
Category: Address
Type: 287
Description: Registered office changed on 23/11/99 from: 35 bourne road bexley kent DA5 1LW
Documents
Accounts with accounts type small
Date: 18 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Accounts with accounts type small
Date: 31 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 16 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/97; no change of members
Documents
Accounts with accounts type full
Date: 29 Sep 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 06 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/96; full list of members
Documents
Accounts with accounts type full
Date: 01 Nov 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 30 Jan 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Sep 1995
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/10 to 31/12
Documents
Accounts with accounts type small
Date: 01 Aug 1995
Action Date: 31 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-31
Documents
Legacy
Date: 11 Jul 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 12 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/94; no change of members
Documents
Legacy
Date: 03 Sep 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 23 Jun 1994
Action Date: 31 Oct 1993
Category: Accounts
Type: AA
Made up date: 1993-10-31
Documents
Legacy
Date: 28 May 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/93; full list of members
Documents
Legacy
Date: 07 Apr 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type small
Date: 02 Sep 1993
Action Date: 31 Oct 1992
Category: Accounts
Type: AA
Made up date: 1992-10-31
Documents
Legacy
Date: 11 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/92; no change of members
Documents
Accounts with accounts type small
Date: 25 Jun 1992
Action Date: 31 Oct 1990
Category: Accounts
Type: AA
Made up date: 1990-10-31
Documents
Accounts with accounts type small
Date: 24 Jun 1992
Action Date: 31 Oct 1991
Category: Accounts
Type: AA
Made up date: 1991-10-31
Documents
Legacy
Date: 27 Apr 1992
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/91; no change of members
Documents
Legacy
Date: 13 Aug 1991
Category: Annual-return
Type: 363a
Description: Return made up to 06/07/91; full list of members
Documents
Accounts with accounts type full
Date: 09 Aug 1991
Action Date: 31 Oct 1989
Category: Accounts
Type: AA
Made up date: 1989-10-31
Documents
Legacy
Date: 09 Aug 1991
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 31/10
Documents
Legacy
Date: 27 Apr 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Apr 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Dec 1989
Category: Annual-return
Type: 363
Description: Return made up to 11/12/89; full list of members
Documents
Accounts with accounts type full
Date: 05 Jun 1989
Action Date: 31 Oct 1988
Category: Accounts
Type: AA
Made up date: 1988-10-31
Documents
Legacy
Date: 05 Jun 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/12/88; full list of members
Documents
Legacy
Date: 05 May 1989
Category: Gazette
Type: AC05
Description: First gazette
Documents
Legacy
Date: 25 Apr 1989
Category: Address
Type: 287
Description: Registered office changed on 25/04/89 from: c/o r l jackson & co 40 woodford avenue gants hill ilford essex IG2 6XQ
Documents
Legacy
Date: 17 May 1988
Category: Annual-return
Type: 363
Description: Return made up to 31/07/87; full list of members
Documents
Resolution
Date: 15 Dec 1987
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 23 Nov 1987
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed keycrown electronics LIMITED\certificate issued on 20/11/87
Documents
Legacy
Date: 03 Jun 1987
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 02 Sep 1986
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Legacy
Date: 24 Jul 1986
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Some Companies
75 PINDERS ROAD,HASTINGS,TN35 5HE
Number: | 06273326 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOBCAT SPORT INTERNATIONAL LIMITED
204 CLEMENTS ROAD,BIRMINGHAM,B25 8TS
Number: | 10590731 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WHITE HOUSE 164 BRIDGE ROAD,SOUTHAMPTON,SO31 7EH
Number: | 09937145 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WHITE & COMPANY GROUP,PARSONAGE,M3 2JA
Number: | 05316468 |
Status: | ACTIVE |
Category: | Private Limited Company |
113 DEANSGATE,MANCHESTER,M3 2BQ
Number: | 05460436 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOBILITY AND CARE SERVICES LIMITED
COCKEREL'S CORNER PITT COURT,DURSLEY,GL11 6EB
Number: | 10261423 |
Status: | ACTIVE |
Category: | Private Limited Company |