TURBO TOOLING LTD

Company Documents

DateDescription
24/07/2424 July 2024 Final Gazette dissolved following liquidation

View Document

24/04/2424 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

19/09/2319 September 2023 Liquidators' statement of receipts and payments to 2023-07-13

View Document

26/04/2226 April 2022 Termination of appointment of Christopher Derek Massey as a director on 2022-04-25

View Document

17/12/2117 December 2021 Appointment of Thomas William Smith as a director on 2021-12-02

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

30/04/2130 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES

View Document

28/08/2028 August 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

15/08/2015 August 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

10/08/2010 August 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

25/06/2025 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DEREK MASSEY

View Document

25/06/2025 June 2020 CESSATION OF BARRIE GEORGE CLARIDGE AS A PSC

View Document

10/06/2010 June 2020 DIRECTOR APPOINTED MR CHRISTOPHER DEREK MASSEY

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, DIRECTOR BARRIE CLARIDGE

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

26/03/2026 March 2020 REGISTERED OFFICE CHANGED ON 26/03/2020 FROM 7 CENTRE COURT VINE LANE HALESOWEN WEST MIDLANDS B63 3EB

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARK POUNTNEY

View Document

28/10/1928 October 2019 CESSATION OF MARK ROBERT POUNTNEY AS A PSC

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

27/04/1627 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

03/05/153 May 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

26/05/1426 May 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/01/142 January 2014 PREVEXT FROM 30/04/2013 TO 31/07/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

16/05/1316 May 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

18/12/1218 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

13/06/1213 June 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED MR BARRIE GEORGE CLARIDGE

View Document

16/05/1216 May 2012 COMPANY NAME CHANGED TRICO TOOLING LIMITED CERTIFICATE ISSUED ON 16/05/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

01/11/111 November 2011 DIRECTOR APPOINTED MR MARK ROBERT POUNTNEY

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

06/04/116 April 2011 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