TURBINE EFFICIENCY GROUP LIMITED

Company Documents

DateDescription
15/02/2515 February 2025 Final Gazette dissolved following liquidation

View Document

15/02/2515 February 2025 Final Gazette dissolved following liquidation

View Document

15/11/2415 November 2024 Notice of move from Administration to Dissolution

View Document

15/11/2415 November 2024 Administrator's progress report

View Document

18/06/2418 June 2024 Administrator's progress report

View Document

10/12/2310 December 2023 Administrator's progress report

View Document

12/10/2312 October 2023 Notice of extension of period of Administration

View Document

16/06/2316 June 2023 Administrator's progress report

View Document

18/12/2218 December 2022 Administrator's progress report

View Document

21/01/2221 January 2022 Result of meeting of creditors

View Document

11/01/2211 January 2022 Registered office address changed from , 1 Sovereign Square Sovereign Street, Leeds, LS1 4DA to 4th Floor Tailor's Corner Thirsk Row Leeds LS1 4JF on 2022-01-11

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

21/12/2121 December 2021 Statement of administrator's proposal

View Document

15/12/2115 December 2021 Statement of affairs with form AM02SOA

View Document

24/11/2124 November 2021 Appointment of an administrator

View Document

24/11/2124 November 2021 Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 2021-11-24

View Document

15/07/2115 July 2021 Termination of appointment of William James Willows-Chamberlin as a director on 2021-06-24

View Document

15/07/2115 July 2021 Appointment of Mr Callum James Rumble as a director on 2021-06-24

View Document

15/07/2115 July 2021 Termination of appointment of Christopher John Turner as a director on 2021-06-24

View Document

04/06/214 June 2021 Satisfaction of charge 078881250002 in full

View Document

04/06/214 June 2021 Satisfaction of charge 078881250003 in full

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MR WILLIAM JAMES WILLOWS-CHAMBERLIN

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GILES

View Document

16/07/1816 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/07/1811 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS JOHN TURNER / 11/07/2018

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN HAWKINS

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

15/02/1815 February 2018 CESSATION OF ALAN DERRICK HAWKINS AS A PSC

View Document

15/02/1815 February 2018 CESSATION OF FINANCE YORKSHIRE EQUITY GP LIMITED AS A PSC

View Document

03/01/183 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

04/08/174 August 2017 DIRECTOR APPOINTED CHRIS TURNER

View Document

04/08/174 August 2017 DIRECTOR APPOINTED MR TREVOR JAMES SWALES

View Document

04/08/174 August 2017 DIRECTOR APPOINTED MICHAEL JAMES GILES

View Document

20/07/1720 July 2017 28/10/2016

View Document

11/04/1711 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

16/11/1616 November 2016 REGISTERED OFFICE CHANGED ON 16/11/2016 FROM UNIT 5 HAYFIELD LANE BUSINESS PARK FIELD LANE AUCKLEY DONCASTER SOUTH YORKSHIRE DN9 3FL

View Document

16/11/1616 November 2016 Registered office address changed from , Unit 5 Hayfield Lane Business Park, Field Lane Auckley, Doncaster, South Yorkshire, DN9 3FL to 4th Floor Tailor's Corner Thirsk Row Leeds LS1 4JF on 2016-11-16

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TRIGG

View Document

03/11/163 November 2016 28/10/16 STATEMENT OF CAPITAL GBP 812215.79

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR IAN BROWN

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HODGES

View Document

01/11/161 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 078881250003

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN GELDART

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR HAYDN BEEKEN

View Document

08/03/168 March 2016 ADOPT ARTICLES 21/07/2015

View Document

22/12/1522 December 2015 Annual return made up to 20 December 2015 with full list of shareholders

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID LAWTON

View Document

04/08/154 August 2015 ADOPT ARTICLES 13/07/2015

View Document

01/07/151 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR DAVID JOHN LAWTON

View Document

17/04/1517 April 2015 SUB-DIVISION 27/03/15

View Document

17/04/1517 April 2015 ADOPT ARTICLES 27/03/2015

View Document

17/04/1517 April 2015 SUB DIVIDED 27/03/2015

View Document

31/03/1531 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 078881250002

View Document

31/12/1431 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN TRIGG / 01/01/2014

View Document

31/12/1431 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN KEITH GELDART / 01/01/2014

View Document

31/12/1431 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PAUL HODGES / 01/01/2014

View Document

31/12/1431 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID BROWN / 01/01/2014

View Document

31/12/1431 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DERRICK HAWKINS / 01/01/2014

View Document

31/12/1431 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HAYDN CHARLES BEEKEN / 01/01/2014

View Document

31/07/1431 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/06/1414 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078881250001

View Document

09/01/149 January 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/01/143 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

08/08/138 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/12/1227 December 2012 Annual return made up to 20 December 2012 with full list of shareholders

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID CORMACK

View Document

22/06/1222 June 2012 Registered office address changed from , Unit 15-18 Earlsfield Close, Sadler Park Sadler Road, Lincoln, Lincolnshire, LN6 3RT, England on 2012-06-22

View Document

22/06/1222 June 2012 REGISTERED OFFICE CHANGED ON 22/06/2012 FROM UNIT 15-18 EARLSFIELD CLOSE SADLER PARK SADLER ROAD LINCOLN LINCOLNSHIRE LN6 3RT ENGLAND

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MR CHRISTOPHER JOHN TRIGG

View Document

08/06/128 June 2012 DIRECTOR APPOINTED MR. IAN DAVID BROWN

View Document

08/06/128 June 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/06/128 June 2012 CONFLICTS OF INTEREST/SECTION 175 25/05/2012

View Document

08/06/128 June 2012 25/05/12 STATEMENT OF CAPITAL GBP 100.00

View Document

08/06/128 June 2012 DIRECTOR APPOINTED DAVID JEFFREY CORMACK

View Document

08/06/128 June 2012 DIRECTOR APPOINTED BRIAN KEITH GELDART

View Document

08/06/128 June 2012 DIRECTOR APPOINTED MR GRAHAM PAUL HODGES

View Document

08/06/128 June 2012 DIRECTOR APPOINTED MR HAYDN CHARLES BEEKEN

View Document

20/12/1120 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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