RAY TURNER LABOUR LIMITED
Status | LIQUIDATION |
Company No. | 05222310 |
Category | Private Limited Company |
Incorporated | 06 Sep 2004 |
Age | 19 years, 8 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
RAY TURNER LABOUR LIMITED is an liquidation private limited company with number 05222310. It was incorporated 19 years, 8 months, 25 days ago, on 06 September 2004. The company address is 1 Kings Avenue, London, N21 3NA.
Company Fillings
Change registered office address company with date old address new address
Date: 23 May 2024
Action Date: 23 May 2024
Category: Address
Type: AD01
New address: 1 Kings Avenue London N21 3NA
Change date: 2024-05-23
Old address: The Office Chapel Farm, Hop Pole Spalding Lincolnshire PE11 3DS United Kingdom
Documents
Liquidation voluntary appointment of liquidator
Date: 23 May 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 23 May 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 23 May 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Mortgage satisfy charge full
Date: 08 Apr 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2024
Action Date: 01 Feb 2024
Category: Address
Type: AD01
New address: The Office Chapel Farm, Hop Pole Spalding Lincolnshire PE11 3DS
Change date: 2024-02-01
Old address: Barr Farm, Main Road Deeping St. Nicholas Spalding PE11 3HA
Documents
Appoint person director company with name date
Date: 01 Feb 2024
Action Date: 31 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Carl David Steele
Appointment date: 2024-01-31
Documents
Cessation of a person with significant control
Date: 01 Feb 2024
Action Date: 31 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Patricia Anne Turner
Cessation date: 2024-01-31
Documents
Cessation of a person with significant control
Date: 01 Feb 2024
Action Date: 31 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-01-31
Psc name: The Executors of Ray Turner
Documents
Confirmation statement with updates
Date: 01 Feb 2024
Action Date: 31 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-31
Documents
Termination director company with name termination date
Date: 01 Feb 2024
Action Date: 31 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathon Henry Turner
Termination date: 2024-01-31
Documents
Termination director company with name termination date
Date: 01 Feb 2024
Action Date: 31 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-31
Officer name: Kirsty Parkinson
Documents
Termination secretary company with name termination date
Date: 01 Feb 2024
Action Date: 31 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Patricia Anne Turner
Termination date: 2024-01-31
Documents
Notification of a person with significant control
Date: 01 Feb 2024
Action Date: 31 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Carl Steele
Notification date: 2024-01-31
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2023
Action Date: 04 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-04
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2022
Action Date: 04 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-04
Documents
Notification of a person with significant control
Date: 01 Feb 2022
Action Date: 16 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC03
Psc name: The Executors of Ray Turner
Notification date: 2020-09-16
Documents
Cessation of a person with significant control
Date: 01 Feb 2022
Action Date: 16 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ray Turner
Cessation date: 2020-09-16
Documents
Change person secretary company with change date
Date: 21 Jan 2022
Action Date: 21 Jan 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-01-21
Officer name: Patricia Anne Turner
Documents
Change person secretary company with change date
Date: 21 Jan 2022
Action Date: 21 Jan 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Patricia Anne Turner
Change date: 2022-01-21
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 27 Oct 2021
Action Date: 04 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-04
Documents
Confirmation statement with no updates
Date: 12 Nov 2020
Action Date: 04 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-04
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Termination director company with name termination date
Date: 22 Oct 2020
Action Date: 16 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ray Turner
Termination date: 2020-09-16
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2019
Action Date: 04 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-04
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2018
Action Date: 04 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-04
Documents
Confirmation statement with updates
Date: 14 Oct 2017
Action Date: 04 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-04
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Termination director company with name termination date
Date: 02 Feb 2017
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacek Mariusz Golos
Termination date: 2016-10-31
Documents
Confirmation statement with updates
Date: 07 Oct 2016
Action Date: 04 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-04
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2015
Action Date: 04 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-04
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2014
Action Date: 04 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-04
Documents
Change person director company with change date
Date: 03 Oct 2014
Action Date: 03 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathon Henry Turner
Change date: 2014-10-03
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2013
Action Date: 04 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-04
Documents
Change person secretary company with change date
Date: 07 Oct 2013
Action Date: 07 Oct 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-10-07
Officer name: Patricia Anne Turner
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2012
Action Date: 04 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-04
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2011
Action Date: 04 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-04
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2010
Action Date: 04 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-04
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Change person director company with change date
Date: 25 Nov 2009
Action Date: 23 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jacek Mariusz Golos
Change date: 2009-11-23
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2009
Action Date: 04 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-04
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 15 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / jacek golos / 15/01/2009
Documents
Legacy
Date: 06 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/08; full list of members
Documents
Legacy
Date: 10 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / ray turner / 01/02/2008
Documents
Legacy
Date: 10 Apr 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / patricia turner / 01/02/2008
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 18 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/07; full list of members
Documents
Legacy
Date: 02 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 24 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 02 Dec 2005
Category: Address
Type: 353a
Description: Location of register of members (non legible)
Documents
Legacy
Date: 01 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/05; full list of members
Documents
Legacy
Date: 04 Oct 2004
Category: Capital
Type: 88(2)R
Description: Ad 06/09/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 04 Oct 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/05 to 31/05/05
Documents
Legacy
Date: 24 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
18 STAPLE HALL ROAD,MILTON KEYNES,MK1 1BQ
Number: | 08740670 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,W1S 2RR
Number: | 07000835 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2, NO 123,ABERGAVENNY,NP7 7BL
Number: | 07997656 |
Status: | ACTIVE |
Category: | Private Limited Company |
CREATIVE INDUSTRIES CENTRE, UNIVERSITY OF WOLVERHAMPTON SCIENCE PARK,WOLVERHAMPTON,WV10 9TG
Number: | 11557281 |
Status: | ACTIVE |
Category: | Private Limited Company |
PACIFIC HOUSE,HARROW,HA3 8DP
Number: | 11178198 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANGFORD HALL BARN WITHAM ROAD,MALDON,CM9 4ST
Number: | 03729790 |
Status: | ACTIVE |
Category: | Private Limited Company |