TURPIN DISTRIBUTION SERVICES LIMITED

Company Documents

DateDescription
08/01/258 January 2025 Final Gazette dissolved following liquidation

View Document

08/01/258 January 2025 Final Gazette dissolved following liquidation

View Document

08/10/248 October 2024 Notice of move from Administration to Dissolution

View Document

11/05/2411 May 2024 Administrator's progress report

View Document

10/11/2310 November 2023 Administrator's progress report

View Document

21/09/2321 September 2023 Notice of extension of period of Administration

View Document

18/05/2318 May 2023 Administrator's progress report

View Document

09/01/239 January 2023 Notice of deemed approval of proposals

View Document

13/12/2213 December 2022 Statement of administrator's proposal

View Document

22/11/2222 November 2022 Statement of affairs with form AM02SOA

View Document

22/11/2222 November 2022 Statement of affairs with form AM02SOA

View Document

18/10/2218 October 2022 Registered office address changed from 4 Coleman Street 6th Floor London EC2R 5AR England to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 2022-10-18

View Document

18/10/2218 October 2022 Appointment of an administrator

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

04/04/224 April 2022 Registration of charge 013317780003, created on 2022-03-28

View Document

31/12/2131 December 2021 Group of companies' accounts made up to 2020-12-30

View Document

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Memorandum and Articles of Association

View Document

19/11/2119 November 2021 Appointment of Vp Secretarial Limited as a secretary on 2021-10-18

View Document

19/11/2119 November 2021 Termination of appointment of Mark Flin as a secretary on 2021-10-18

View Document

19/11/2119 November 2021 Registered office address changed from 160 Eastern Avenue Milton Abingdon OX14 4SB England to 4 Coleman Street 6th Floor London EC2R 5AR on 2021-11-19

View Document

21/10/2121 October 2021 Termination of appointment of Michael Anthony Geelan as a director on 2021-10-18

View Document

21/10/2121 October 2021 Termination of appointment of Mark Richard Chaloner as a director on 2021-10-18

View Document

21/10/2121 October 2021 Appointment of Mr Edward Curtis Matthews Iii as a director on 2021-10-18

View Document

21/10/2121 October 2021 Termination of appointment of Vartan Azad Ajamian as a director on 2021-10-18

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-07 with no updates

View Document

30/09/2130 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

18/06/2118 June 2021 Termination of appointment of David John Pickering as a director on 2021-06-05

View Document

18/06/2118 June 2021 Termination of appointment of Kenneth Patrick Rhodes as a director on 2021-06-08

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

16/04/2016 April 2020 DIRECTOR APPOINTED MR KENNETH PATRICK RHODES

View Document

15/04/2015 April 2020 DIRECTOR APPOINTED MR NEIL CASTLE

View Document

15/04/2015 April 2020 REGISTERED OFFICE CHANGED ON 15/04/2020 FROM TURPIN DISTRIBUTION PEGASUS DRIVE STRATTON BUSINESS PARK BIGGLESWADE BEDFORDSHIRE SG18 8TQ

View Document

15/04/2015 April 2020 DIRECTOR APPOINTED VARTAN AZAD AJAMIAN

View Document

15/04/2015 April 2020 DIRECTOR APPOINTED MR MARK RICHARD CHALONER

View Document

15/04/2015 April 2020 DIRECTOR APPOINTED MR MICHAEL ANTHONY GEELAN

View Document

15/04/2015 April 2020 DIRECTOR APPOINTED DAVID JOHN PICKERING

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, SECRETARY RICHARD STROUD

View Document

15/04/2015 April 2020 DIRECTOR APPOINTED MRS JULIE BARNES

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR KENNETH RHODES

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEELAN

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL CASTLE

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR JULIE BARNES

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR LORNA SUMMERS

View Document

30/09/1930 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MR KENNETH PATRICK RHODES

View Document

20/08/1920 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013317780001

View Document

23/05/1923 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 013317780002

View Document

22/05/1922 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 013317780001

View Document

10/10/1810 October 2018 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/10/164 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

09/10/159 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

24/09/1524 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

24/09/1524 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / LORNA SUMMERS / 24/02/2015

View Document

22/09/1422 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

12/09/1412 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

12/09/1412 September 2014 REGISTERED OFFICE CHANGED ON 12/09/2014 FROM STRATTON BUSINESS PARK PEGASUS DRIVE BIGGLESWADE BEDFORDSHIRE SG18 8QB

View Document

17/12/1317 December 2013 DIRECTOR APPOINTED MRS JULIE BARNES

View Document

17/12/1317 December 2013 DIRECTOR APPOINTED MR NEIL CASTLE

View Document

10/09/1310 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

05/08/135 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

08/10/128 October 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

12/09/1212 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

29/09/1129 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

23/09/1123 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORNA SUMMERS / 07/09/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY GEELAN / 07/09/2010

View Document

06/10/106 October 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

23/08/1023 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, SECRETARY LORNA SUMMERS

View Document

23/06/1023 June 2010 SECRETARY APPOINTED MR RICHARD IAN STROUD

View Document

02/10/092 October 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

24/08/0924 August 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

11/07/0911 July 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER INGRAM

View Document

03/10/083 October 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

09/01/089 January 2008 SECRETARY RESIGNED

View Document

09/01/089 January 2008 NEW SECRETARY APPOINTED

View Document

19/09/0719 September 2007 RETURN MADE UP TO 07/09/07; NO CHANGE OF MEMBERS

View Document

19/06/0719 June 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

30/06/0630 June 2006 NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 NC INC ALREADY ADJUSTED 29/04/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 SECRETARY RESIGNED

View Document

28/07/0528 July 2005 NEW SECRETARY APPOINTED

View Document

31/05/0531 May 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

16/05/0516 May 2005 NC INC ALREADY ADJUSTED 29/04/05

View Document

16/05/0516 May 2005 DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 RE SEC 381A 29/04/05

View Document

11/05/0511 May 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/05/0511 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/05/0510 May 2005 SECRETARY RESIGNED

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

29/12/0429 December 2004 NEW SECRETARY APPOINTED

View Document

24/12/0424 December 2004 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

24/02/0424 February 2004 REGISTERED OFFICE CHANGED ON 24/02/04 FROM: BLACKHORSE ROAD LETCHWORTH HERTFORDSHIRE SG6 1HN

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

01/10/011 October 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

25/05/0125 May 2001 NEW DIRECTOR APPOINTED

View Document

29/09/0029 September 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/09/0029 September 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/09/0029 September 2000 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

05/09/005 September 2000 AUDITOR'S RESIGNATION

View Document

07/04/007 April 2000 DIRECTOR RESIGNED

View Document

07/04/007 April 2000 NEW SECRETARY APPOINTED

View Document

07/04/007 April 2000 DIRECTOR RESIGNED

View Document

07/04/007 April 2000 DIRECTOR RESIGNED

View Document

07/04/007 April 2000 DIRECTOR RESIGNED

View Document

07/04/007 April 2000 DIRECTOR RESIGNED

View Document

07/04/007 April 2000 DIRECTOR RESIGNED

View Document

07/04/007 April 2000 NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 SECRETARY RESIGNED

View Document

07/04/007 April 2000 DIRECTOR RESIGNED

View Document

04/04/004 April 2000 NEW SECRETARY APPOINTED

View Document

13/03/0013 March 2000 NEW DIRECTOR APPOINTED

View Document

16/09/9916 September 1999 RETURN MADE UP TO 07/09/99; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/09/989 September 1998 RETURN MADE UP TO 07/09/98; NO CHANGE OF MEMBERS

View Document

07/10/977 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/10/977 October 1997 RETURN MADE UP TO 07/09/97; FULL LIST OF MEMBERS

View Document

22/10/9622 October 1996 RETURN MADE UP TO 07/09/96; NO CHANGE OF MEMBERS

View Document

24/09/9624 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/04/9622 April 1996 NEW DIRECTOR APPOINTED

View Document

28/03/9628 March 1996 NEW DIRECTOR APPOINTED

View Document

23/10/9523 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/10/9510 October 1995 NEW DIRECTOR APPOINTED

View Document

03/10/953 October 1995 NEW DIRECTOR APPOINTED

View Document

03/10/953 October 1995 RETURN MADE UP TO 07/09/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/09/949 September 1994 RETURN MADE UP TO 07/09/94; FULL LIST OF MEMBERS

View Document

01/09/941 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/10/9320 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/09/9329 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/9329 September 1993 RETURN MADE UP TO 07/09/93; FULL LIST OF MEMBERS

View Document

29/09/9329 September 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

01/10/921 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/09/9214 September 1992 RETURN MADE UP TO 07/09/92; FULL LIST OF MEMBERS

View Document

24/02/9224 February 1992 COMPANY NAME CHANGED TURPIN TRANSACTIONS LIMITED CERTIFICATE ISSUED ON 25/02/92

View Document

24/02/9224 February 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/02/92

View Document

08/01/928 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

10/09/9110 September 1991 RETURN MADE UP TO 07/09/91; NO CHANGE OF MEMBERS

View Document

02/11/902 November 1990 RETURN MADE UP TO 02/08/90; FULL LIST OF MEMBERS

View Document

22/10/9022 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

18/09/8918 September 1989 RETURN MADE UP TO 07/09/89; FULL LIST OF MEMBERS

View Document

18/09/8918 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

11/01/8911 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

07/12/887 December 1988 RETURN MADE UP TO 18/10/88; FULL LIST OF MEMBERS

View Document

07/09/877 September 1987 RETURN MADE UP TO 18/06/87; FULL LIST OF MEMBERS

View Document

21/07/8721 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

07/02/877 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/07/868 July 1986 RETURN MADE UP TO 19/06/86; FULL LIST OF MEMBERS

View Document

08/07/868 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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