TURBO CNC LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Notice to Registrar of Companies of Notice of disclaimer |
06/03/256 March 2025 | Registered office address changed from Unit B Sidings Road, Lowmoor Business Park Kirkby-in-Ashfield Nottingham NG17 7JZ to Sfp Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-03-06 |
06/03/256 March 2025 | Appointment of a voluntary liquidator |
06/03/256 March 2025 | Resolutions |
06/03/256 March 2025 | Statement of affairs |
18/10/2418 October 2024 | Amended total exemption full accounts made up to 2021-03-29 |
18/10/2418 October 2024 | Amended total exemption full accounts made up to 2023-03-28 |
18/10/2418 October 2024 | Amended total exemption full accounts made up to 2024-03-28 |
18/10/2418 October 2024 | Amended total exemption full accounts made up to 2022-03-28 |
01/09/241 September 2024 | Accounts for a dormant company made up to 2024-03-28 |
22/08/2422 August 2024 | Confirmation statement made on 2024-07-28 with no updates |
06/08/246 August 2024 | Voluntary strike-off action has been suspended |
02/07/242 July 2024 | First Gazette notice for voluntary strike-off |
02/07/242 July 2024 | First Gazette notice for voluntary strike-off |
25/06/2425 June 2024 | Application to strike the company off the register |
28/03/2428 March 2024 | Annual accounts for year ending 28 Mar 2024 |
26/09/2326 September 2023 | Accounts for a dormant company made up to 2023-03-28 |
10/08/2310 August 2023 | Confirmation statement made on 2023-07-28 with no updates |
28/03/2328 March 2023 | Annual accounts for year ending 28 Mar 2023 |
28/12/2228 December 2022 | Previous accounting period shortened from 2022-03-29 to 2022-03-28 |
30/03/2230 March 2022 | Micro company accounts made up to 2021-03-29 |
28/03/2228 March 2022 | Annual accounts for year ending 28 Mar 2022 |
30/12/2130 December 2021 | Previous accounting period shortened from 2021-03-30 to 2021-03-29 |
29/03/2129 March 2021 | Annual accounts for year ending 29 Mar 2021 |
29/01/2129 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20 |
11/12/2011 December 2020 | CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES |
16/09/2016 September 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19 |
12/09/1912 September 2019 | CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES |
30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
20/02/1920 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18 |
16/01/1916 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 064792990003 |
24/12/1824 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
08/08/188 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEVIN LEMON / 25/02/2018 |
08/08/188 August 2018 | CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES |
06/06/186 June 2018 | PSC'S CHANGE OF PARTICULARS / MR DAVID KEVIN LEMON / 25/02/2018 |
30/03/1830 March 2018 | Annual accounts for year ending 30 Mar 2018 |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
28/07/1728 July 2017 | CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES |
10/07/1710 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 064792990002 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/02/1728 February 2017 | APPOINTMENT TERMINATED, SECRETARY REG LEMON |
25/02/1725 February 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
03/08/163 August 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/01/1626 January 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/02/1522 February 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/01/1428 January 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/02/135 February 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/12/1230 December 2012 | REGISTERED OFFICE CHANGED ON 30/12/2012 FROM UNIT 29/30 SIBTHORPE STREET MANSFIELD NOTTINGHAMSHIRE NG18 5DE UNITED KINGDOM |
24/08/1224 August 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
01/02/121 February 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
24/11/1124 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/03/1110 March 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/04/1026 April 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEVIN LEMON / 05/01/2010 |
10/02/1010 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / REG LEMON / 08/02/2010 |
10/02/1010 February 2010 | REGISTERED OFFICE CHANGED ON 10/02/2010 FROM UNIT 12 EVANS BUSINESS CENTER ENTERPRISE CLOSE MANSFIELD NOTTINGHAMSHIRE NG19 7JY |
18/11/0918 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
19/02/0919 February 2009 | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS |
30/07/0830 July 2008 | REGISTERED OFFICE CHANGED ON 30/07/2008 FROM UNIT 24 EVANS BUSINESS CENTRE ENTERPRISE CLOSE MILLENIUM BUSINESS PARK MANSFIELD NOTTS NG19 7JY |
18/02/0818 February 2008 | ACC. REF. DATE EXTENDED FROM 31/01/09 TO 31/03/09 |
21/01/0821 January 2008 | 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 TURBO CNC LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- 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