TURBINE ENGINEERING DEVELOPMENTS LTD

Company Documents

DateDescription
03/10/243 October 2024 Appointment of a liquidator

View Document

03/10/243 October 2024 Order of court to wind up

View Document

02/10/242 October 2024 Notice of a court order ending Administration

View Document

13/04/2413 April 2024 Administrator's progress report

View Document

30/09/2330 September 2023 Administrator's progress report

View Document

16/09/2316 September 2023 Registered office address changed from Hillside PO Box 205 Liversedge West Yorkshire WF17 6WL to Ground Floor Offices Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY on 2023-09-16

View Document

16/06/2316 June 2023 Notice of extension of period of Administration

View Document

13/06/2313 June 2023 Administrator's progress report

View Document

27/10/2227 October 2022 Statement of affairs with form AM02SOA/AM02SOC

View Document

27/10/2227 October 2022 Statement of administrator's proposal

View Document

11/10/2211 October 2022 Appointment of an administrator

View Document

03/10/223 October 2022 Registered office address changed from Liversedge Mills Huddersfield Road Mirfield WF14 9DQ England to Hillside PO Box 205 Liversedge West Yorkshire WF17 6WL on 2022-10-03

View Document

04/04/224 April 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

29/03/2229 March 2022 Cessation of Andrew John Mellor as a person with significant control on 2021-09-24

View Document

29/03/2229 March 2022 Termination of appointment of Andrew John Mellor as a director on 2021-09-24

View Document

29/03/2229 March 2022 Cessation of Chy Gilland Wright as a person with significant control on 2020-09-16

View Document

29/03/2229 March 2022 Notification of John Charles Radcliffe Barnes as a person with significant control on 2021-09-24

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

13/03/2013 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

06/03/196 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

10/07/1810 July 2018 Registered office address changed from , 82 Southgate Elland, West Yorkshire, HX5 0EP, England to Ground Floor Offices Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY on 2018-07-10

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM 82 SOUTHGATE ELLAND WEST YORKSHIRE HX5 0EP ENGLAND

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

07/06/177 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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