GREAT TURNING CAPITAL LTD
Status | DISSOLVED |
Company No. | 05748643 |
Category | Private Limited Company |
Incorporated | 20 Mar 2006 |
Age | 18 years, 1 month, 6 days |
Jurisdiction | England Wales |
Dissolution | 19 Apr 2022 |
Years | 2 years, 7 days |
SUMMARY
GREAT TURNING CAPITAL LTD is an dissolved private limited company with number 05748643. It was incorporated 18 years, 1 month, 6 days ago, on 20 March 2006 and it was dissolved 2 years, 7 days ago, on 19 April 2022. The company address is 18 Manselfield Road, Swansea, SA3 3AR.
Company Fillings
Gazette dissolved voluntary
Date: 19 Apr 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Jan 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 25 May 2021
Action Date: 20 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-20
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 31 Mar 2020
Action Date: 20 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-20
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 28 Mar 2019
Action Date: 20 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-20
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 31 Mar 2018
Action Date: 20 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-20
Documents
Confirmation statement with updates
Date: 03 Apr 2017
Action Date: 20 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-20
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2016
Action Date: 20 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-20
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2015
Action Date: 20 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-20
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2014
Action Date: 20 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-20
Documents
Change registered office address company with date old address
Date: 06 Apr 2014
Action Date: 06 Apr 2014
Category: Address
Type: AD01
Old address: 18 Manselfield Road Manselfield Road Swansea SA3 3AR Wales
Change date: 2014-04-06
Documents
Change registered office address company with date old address
Date: 06 Apr 2014
Action Date: 06 Apr 2014
Category: Address
Type: AD01
Old address: C/O Bevan Buckland Langdon House Langdon Road Swansea Waterfront West Glamorgan SA1 8QY United Kingdom
Change date: 2014-04-06
Documents
Certificate change of name company
Date: 09 Sep 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed great turning LTD\certificate issued on 09/09/13
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2013
Action Date: 20 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-20
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2012
Action Date: 20 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-20
Documents
Certificate change of name company
Date: 23 Nov 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cosa projects LTD\certificate issued on 23/11/11
Documents
Change registered office address company with date old address
Date: 23 Nov 2011
Action Date: 23 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-23
Old address: 18 Manselfield Road Murton Swansea West Glamorgan SA3 3AR United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 03 May 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2011
Action Date: 20 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-20
Documents
Change account reference date company previous extended
Date: 24 Nov 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA01
New date: 2010-06-30
Made up date: 2010-03-31
Documents
Certificate change of name company
Date: 10 Sep 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sierra red LIMITED\certificate issued on 10/09/10
Documents
Resolution
Date: 15 Jul 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2010
Action Date: 20 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-20
Documents
Change person director company with change date
Date: 29 Apr 2010
Action Date: 20 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Gregory R Summers
Change date: 2010-03-20
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 14 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/09; full list of members
Documents
Legacy
Date: 06 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / gregory summers / 04/02/2009
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 26 May 2008
Category: Address
Type: 287
Description: Registered office changed on 26/05/2008 from 16 shearway business park folkestone kent CT19 4RH
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 21 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/08; full list of members
Documents
Legacy
Date: 21 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / gregory summers / 19/04/2008
Documents
Legacy
Date: 18 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary secretariat business services LTD
Documents
Legacy
Date: 05 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/07; full list of members
Documents
Legacy
Date: 05 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
85 KINGS CROSS ROAD MANAGEMENT LIMITED
C/O RENDALL AND RITTNER LTD, PORTSOKEN HOUSE,LONDON,EC3N 1LJ
Number: | 07600952 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIVE STAR FURNISHING CARE LIMITED
C/O ASHFORD & PARTNERS KINGS HOUSE,WATFORD,WD17 2EH
Number: | 11052139 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOXWOOD LODGE FOXWOOD LANE,NOTTINGHAM,NG14 6ED
Number: | 04935302 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 LEICESTER ROAD,LEICESTER,LE8 4GQ
Number: | 05467994 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAUL R. WATSON (DESIGN) LIMITED
1210 LONDON ROAD,ESSEX,SS9 2UA
Number: | 02041320 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROFESSIONAL MARKETING ENTERPRISE INVESTMENT LTD
40 NORWICH ROAD,BOURNEMOUTH,BH2 5QZ
Number: | 11765703 |
Status: | ACTIVE |
Category: | Private Limited Company |