RAY TURNER LABOUR LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 | Liquidators' statement of receipts and payments to 2025-05-15 |
19/07/2419 July 2024 | Registered office address changed from 1 Kings Avenue London N21 3NA to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-19 |
23/05/2423 May 2024 | Appointment of a voluntary liquidator |
23/05/2423 May 2024 | Registered office address changed from The Office Chapel Farm, Hop Pole Spalding Lincolnshire PE11 3DS United Kingdom to 1 Kings Avenue London N21 3NA on 2024-05-23 |
23/05/2423 May 2024 | Resolutions |
23/05/2423 May 2024 | Resolutions |
23/05/2423 May 2024 | Statement of affairs |
08/04/248 April 2024 | Satisfaction of charge 1 in full |
01/02/241 February 2024 | Termination of appointment of Jonathon Henry Turner as a director on 2024-01-31 |
01/02/241 February 2024 | Termination of appointment of Kirsty Parkinson as a director on 2024-01-31 |
01/02/241 February 2024 | Termination of appointment of Patricia Anne Turner as a secretary on 2024-01-31 |
01/02/241 February 2024 | Confirmation statement made on 2024-01-31 with updates |
01/02/241 February 2024 | Appointment of Mr Carl David Steele as a director on 2024-01-31 |
01/02/241 February 2024 | Notification of Carl Steele as a person with significant control on 2024-01-31 |
01/02/241 February 2024 | Registered office address changed from Barr Farm, Main Road Deeping St. Nicholas Spalding PE11 3HA to The Office Chapel Farm, Hop Pole Spalding Lincolnshire PE11 3DS on 2024-02-01 |
01/02/241 February 2024 | Cessation of The Executors of Ray Turner as a person with significant control on 2024-01-31 |
01/02/241 February 2024 | Cessation of Patricia Anne Turner as a person with significant control on 2024-01-31 |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-05-31 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
02/02/232 February 2023 | Total exemption full accounts made up to 2022-05-31 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
01/02/221 February 2022 | Notification of The Executors of Ray Turner as a person with significant control on 2020-09-16 |
01/02/221 February 2022 | Cessation of Ray Turner as a person with significant control on 2020-09-16 |
21/01/2221 January 2022 | Secretary's details changed for Patricia Anne Turner on 2022-01-21 |
21/01/2221 January 2022 | Secretary's details changed for Patricia Anne Turner on 2022-01-21 |
11/11/2111 November 2021 | Total exemption full accounts made up to 2021-05-31 |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-04 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
25/02/2025 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
19/10/1819 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
14/10/1714 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES |
19/09/1719 September 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
09/02/179 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
02/02/172 February 2017 | APPOINTMENT TERMINATED, DIRECTOR JACEK GOLOS |
07/10/167 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
19/10/1519 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
08/10/158 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
20/10/1420 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
08/10/148 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
03/10/143 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHON HENRY TURNER / 03/10/2014 |
14/10/1314 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
07/10/137 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ANNE TURNER / 07/10/2013 |
21/08/1321 August 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
22/10/1222 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
04/09/124 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
12/10/1112 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
04/08/114 August 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
15/11/1015 November 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
06/10/106 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
19/03/1019 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
25/11/0925 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JACEK MARIUSZ GOLOS / 23/11/2009 |
24/11/0924 November 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
08/02/098 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
15/01/0915 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JACEK GOLOS / 15/01/2009 |
06/11/086 November 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
10/04/0810 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / RAY TURNER / 01/02/2008 |
10/04/0810 April 2008 | SECRETARY'S CHANGE OF PARTICULARS / PATRICIA TURNER / 01/02/2008 |
28/01/0828 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
18/10/0718 October 2007 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
02/06/072 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
09/01/079 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
24/10/0624 October 2006 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
01/03/061 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
02/12/052 December 2005 | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
01/11/051 November 2005 | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS |
04/10/044 October 2004 | ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/05/05 |
24/09/0424 September 2004 | NEW DIRECTOR APPOINTED |
24/09/0424 September 2004 | NEW DIRECTOR APPOINTED |
24/09/0424 September 2004 | NEW DIRECTOR APPOINTED |
06/09/046 September 2004 | SECRETARY RESIGNED |
06/09/046 September 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RAY TURNER LABOUR LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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