HEATHER TURNER LTD
Status | DISSOLVED |
Company No. | 06451655 |
Category | Private Limited Company |
Incorporated | 12 Dec 2007 |
Age | 16 years, 5 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 14 Dec 2021 |
Years | 2 years, 5 months, 21 days |
SUMMARY
HEATHER TURNER LTD is an dissolved private limited company with number 06451655. It was incorporated 16 years, 5 months, 23 days ago, on 12 December 2007 and it was dissolved 2 years, 5 months, 21 days ago, on 14 December 2021. The company address is Hard Ing Hard Ing, Penrith, CA10 3HD, Cumbria.
Company Fillings
Confirmation statement with no updates
Date: 20 Dec 2020
Action Date: 11 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-11
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 11 Dec 2019
Action Date: 11 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-11
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 21 Dec 2018
Action Date: 11 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-11
Documents
Confirmation statement with no updates
Date: 11 Dec 2017
Action Date: 11 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-11
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 20 Dec 2016
Action Date: 12 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-12
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2015
Action Date: 12 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-12
Documents
Change person director company with change date
Date: 24 Dec 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-01
Officer name: Heather Turner
Documents
Change person secretary company with change date
Date: 24 Dec 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Richard David Kirkby
Change date: 2015-08-01
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2014
Action Date: 12 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-12
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2014
Action Date: 18 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-18
Old address: The Coach House, Killington Carnforth Lancs LA6 2HB
New address: Hard Ing Sleagill Penrith Cumbria CA10 3HD
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2013
Action Date: 12 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-12
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2012
Action Date: 12 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-12
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2011
Action Date: 12 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-12
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2010
Action Date: 12 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-12
Documents
Change person director company with change date
Date: 22 Dec 2010
Action Date: 01 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-01
Officer name: Heather Turner
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2010
Action Date: 12 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-12
Documents
Change person director company with change date
Date: 28 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Heather Turner
Documents
Accounts with accounts type total exemption small
Date: 01 May 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 19 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/08; full list of members
Documents
Legacy
Date: 24 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/2008 to 30/09/2008
Documents
Legacy
Date: 05 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed richard david kirkby
Documents
Legacy
Date: 05 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed heather turner
Documents
Legacy
Date: 13 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
GABLE END STATION ROAD,MILTON KEYNES,MK17 0SR
Number: | 11372943 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARLES LAKE HOUSE CLAIRE CAUSEWAY,DARTFORD,DA2 6QA
Number: | 08162631 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT1 723 FLAT 1 723CHESTER ROAD,BIRMINGHAM,B24 0BY
Number: | 11465771 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCH COURT,HALESOWEN,B63 3TT
Number: | 07194987 |
Status: | ACTIVE |
Category: | Private Limited Company |
M.& R.INVESTMENTS(HASSOCKS)LIMITED
KINGFISHER HOUSE HURSTWOOD GRANGE,HAYWARDS HEATH,RH17 7QX
Number: | 00534602 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP031332 |
Status: | ACTIVE |
Category: | Industrial and Provident Society |