K + S TURNBULL LTD

20 Roundhouse Court South Rings Business Park 20 Roundhouse Court South Rings Business Park, Preston, PR5 6DA
StatusDISSOLVED
Company No.06383620
CategoryPrivate Limited Company
Incorporated27 Sep 2007
Age16 years, 8 months, 7 days
JurisdictionEngland Wales
Dissolution19 Dec 2023
Years5 months, 16 days

SUMMARY

K + S TURNBULL LTD is an dissolved private limited company with number 06383620. It was incorporated 16 years, 8 months, 7 days ago, on 27 September 2007 and it was dissolved 5 months, 16 days ago, on 19 December 2023. The company address is 20 Roundhouse Court South Rings Business Park 20 Roundhouse Court South Rings Business Park, Preston, PR5 6DA.



Company Fillings

Gazette dissolved liquidation

Date: 19 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 19 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Aug 2022

Action Date: 31 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-07-31

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Sep 2021

Action Date: 31 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-07-31

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Oct 2020

Action Date: 31 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-07-31

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Sep 2019

Action Date: 31 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-07-31

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 17 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-22

New address: 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston PR5 6DA

Old address: 414 Blackpool Road Ashton Preston Lancashire PR2 2DX

Documents

View document PDF

Liquidation disclaimer notice

Date: 22 Aug 2018

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 18 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 27 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 27 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Dec 2014

Action Date: 09 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-12-09

Charge number: 063836200001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2014

Action Date: 27 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2013

Action Date: 27 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2012

Action Date: 27 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2011

Action Date: 27 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2010

Action Date: 27 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2009

Action Date: 27 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Capital

Type: 88(2)R

Description: Ad 03/10/07--------- £ si 100@1=100 £ ic 1/101

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/08 to 31/03/08

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 16/10/07 from: c/o hilton financial LIMITED 414 blackpool road ashton-on-ribble, preston lancs PR2 2DX

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 27 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRITANNIA MINICABS LTD

60 ARC COURT,ROMFORD,RM7 0FH

Number:10618199
Status:ACTIVE
Category:Private Limited Company

CANCER CARE SOCIETY

48 MOUNTBATTEN DRIVE,DORSET,BH22 9EL

Number:04271225
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CITADEL MARITIME LIMITED

12 WHITELADIES ROAD,BRISTOL,BS8 1PD

Number:07653883
Status:ACTIVE
Category:Private Limited Company

INTU WATFORD PROPERTY MANAGEMENT LIMITED

40 BROADWAY,LONDON,SW1H 0BT

Number:05389481
Status:ACTIVE
Category:Private Limited Company

PROKYMA TECHNOLOGIES LIMITED

1A CLARENCE ROAD,SOUTHPORT,PR8 4BH

Number:05663740
Status:ACTIVE
Category:Private Limited Company

TEA-N-BISQUE IT LTD

30 MYRTLE WAY,BROUGH,HU15 1SR

Number:10857539
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