G.G. & D.F. TURNBULL LIMITED
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Final Gazette dissolved via voluntary strike-off |
06/05/256 May 2025 | Final Gazette dissolved via voluntary strike-off |
18/02/2518 February 2025 | First Gazette notice for voluntary strike-off |
18/02/2518 February 2025 | First Gazette notice for voluntary strike-off |
07/02/257 February 2025 | Application to strike the company off the register |
26/09/2426 September 2024 | Confirmation statement made on 2024-08-24 with no updates |
06/09/236 September 2023 | Confirmation statement made on 2023-08-24 with no updates |
04/07/234 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
04/10/214 October 2021 | Confirmation statement made on 2021-08-24 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/02/2125 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
05/10/205 October 2020 | CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES |
17/07/1917 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/09/183 September 2018 | CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES |
17/07/1817 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/09/1711 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET MARY TURNBULL |
11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES |
04/07/174 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/09/167 September 2016 | CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES |
18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/09/1515 September 2015 | Annual return made up to 24 August 2015 with full list of shareholders |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/09/1412 September 2014 | Annual return made up to 24 August 2014 with full list of shareholders |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
29/08/1329 August 2013 | Annual return made up to 24 August 2013 with full list of shareholders |
17/07/1317 July 2013 | 31/03/13 TOTAL EXEMPTION FULL |
30/08/1230 August 2012 | Annual return made up to 24 August 2012 with full list of shareholders |
06/07/126 July 2012 | 31/03/12 TOTAL EXEMPTION FULL |
01/09/111 September 2011 | Annual return made up to 24 August 2011 with full list of shareholders |
29/07/1129 July 2011 | 31/03/11 TOTAL EXEMPTION FULL |
12/07/1112 July 2011 | REGISTERED OFFICE CHANGED ON 12/07/2011 FROM 5 CECIL STREET CARLISLE CUMBRIA CA1 1NL |
02/09/102 September 2010 | Annual return made up to 24 August 2010 with full list of shareholders |
02/09/102 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE GEOFFREY TURNBULL / 24/08/2010 |
31/08/1031 August 2010 | 31/03/10 TOTAL EXEMPTION FULL |
03/09/093 September 2009 | RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS |
10/08/0910 August 2009 | 31/03/09 TOTAL EXEMPTION FULL |
11/09/0811 September 2008 | RETURN MADE UP TO 24/08/08; NO CHANGE OF MEMBERS |
03/09/083 September 2008 | 31/03/08 TOTAL EXEMPTION FULL |
07/09/077 September 2007 | RETURN MADE UP TO 24/08/07; NO CHANGE OF MEMBERS |
09/08/079 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
07/09/067 September 2006 | RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS |
06/06/066 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
08/09/058 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
02/09/052 September 2005 | RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS |
13/09/0413 September 2004 | RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS |
22/07/0422 July 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
25/10/0325 October 2003 | FULL ACCOUNTS MADE UP TO 31/03/03 |
26/09/0326 September 2003 | RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS |
10/07/0310 July 2003 | ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03 |
23/09/0223 September 2002 | NEW DIRECTOR APPOINTED |
23/09/0223 September 2002 | NEW SECRETARY APPOINTED |
13/09/0213 September 2002 | DIRECTOR RESIGNED |
13/09/0213 September 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
13/09/0213 September 2002 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company