TURF MOOR PROPERTIES LIMITED

Turf Moor Turf Moor, Burnley, BB10 4BX, Lancashire
StatusDISSOLVED
Company No.08338536
CategoryPrivate Limited Company
Incorporated20 Dec 2012
Age11 years, 5 months, 1 day
JurisdictionEngland Wales
Dissolution13 Jun 2017
Years6 years, 11 months, 8 days

SUMMARY

TURF MOOR PROPERTIES LIMITED is an dissolved private limited company with number 08338536. It was incorporated 11 years, 5 months, 1 day ago, on 20 December 2012 and it was dissolved 6 years, 11 months, 8 days ago, on 13 June 2017. The company address is Turf Moor Turf Moor, Burnley, BB10 4BX, Lancashire.



Company Fillings

Gazette dissolved voluntary

Date: 13 Jun 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Mar 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Mar 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Jul 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Matthew Robert Williams

Appointment date: 2016-07-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jul 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clive John Holt

Termination date: 2016-07-22

Documents

View document PDF

Accounts with accounts type small

Date: 11 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2016

Action Date: 20 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Aug 2015

Action Date: 14 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Clive John Holt

Appointment date: 2015-08-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Dec 2014

Action Date: 20 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-20

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jul 2014

Action Date: 22 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-07-22

Charge number: 083385360001

Documents

View document PDF

Miscellaneous

Date: 11 Mar 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Appoint person director company with name

Date: 03 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Brendan Flood

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Terence Anthony David Crabb

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2014

Action Date: 20 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-20

Documents

View document PDF

Appoint person director company with name

Date: 16 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Brian Thomas Nelson

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Apr 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2013-06-30

Documents

View document PDF

Resolution

Date: 20 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 14 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Charles Kilby

Documents

View document PDF

Appoint person director company with name

Date: 14 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Lee Garlick

Documents

View document PDF

Incorporation company

Date: 20 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENIGMA FRAMING TECHNIQUES LIMITED

8 SCHOOL LANE,STOCKPORT,SK4 5DG

Number:04548579
Status:ACTIVE
Category:Private Limited Company

GREENTOFT FARMS LIMITED

3-4 MARKET PLACE,WICK,KW1 4LP

Number:SC058796
Status:ACTIVE
Category:Private Limited Company

MERCHOF LTD

DEMSA ACCOUNTS,LONDON,N15 3NP

Number:11236163
Status:ACTIVE
Category:Private Limited Company

PROCESS ANALYSER SYSTEMS LIMITED

UNIT 4, OLTON WHARF,SOLIHULL,B92 7RN

Number:03272358
Status:ACTIVE
Category:Private Limited Company

PROPERTYAAI LIMITED

ASTOR HOUSE OFFICE 7, ASTOR HOUSE,SUTTON COLDFIELD,B74 2UG

Number:11738754
Status:ACTIVE
Category:Private Limited Company

RICHMOND HOUSE (EXETER) LIMITED

39-41 SAINT DAVIDS HILL,DEVON,EX4 4DA

Number:04214275
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