TECHNICAL TURF LIMITED

Company Documents

DateDescription
08/10/228 October 2022 Final Gazette dissolved following liquidation

View Document

08/10/228 October 2022 Final Gazette dissolved following liquidation

View Document

07/04/227 April 2022 Appointment of a voluntary liquidator

View Document

06/04/226 April 2022 Removal of liquidator by court order

View Document

05/01/225 January 2022 Removal of liquidator by court order

View Document

05/01/225 January 2022 Appointment of a voluntary liquidator

View Document

06/07/216 July 2021 Liquidators' statement of receipts and payments to 2021-05-06

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM PERA BUSINESS PARK NOTTINGHAM ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 0PB ENGLAND

View Document

25/05/1925 May 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/05/1925 May 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

25/05/1925 May 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/04/1923 April 2019 PSC'S CHANGE OF PARTICULARS / MR CHARLES CRISP / 23/04/2019

View Document

23/04/1923 April 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN SHEPHERD / 23/04/2019

View Document

13/04/1913 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080687160001

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 SAIL ADDRESS CREATED

View Document

06/06/186 June 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN SHEPHERD / 08/05/2018

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SHEPHERD / 26/02/2018

View Document

08/05/188 May 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN SHEPHERD / 08/05/2018

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WILLIAM CRISP / 08/05/2018

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SHEPHERD / 08/05/2018

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM 6 BROOKBRIDGE COURT 1189 MELTON ROAD SYSTON LEICESTER LE7 2JT

View Document

06/03/186 March 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 080687160001

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SHEPHERD / 11/07/2016

View Document

24/06/1624 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/09/1527 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/05/1518 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

25/09/1425 September 2014 23/09/14 STATEMENT OF CAPITAL GBP 1

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED MR CHARLES WILLIAM CRISP

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/05/1421 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/10/1317 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/05/1316 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/05/1225 May 2012 CURRSHO FROM 31/05/2013 TO 30/04/2013

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 2 CATHEDRAL ROAD DERBY DE1 3PA UNITED KINGDOM

View Document

15/05/1215 May 2012 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