TURNBULL PRECISION PRODUCTS LIMITED - HARTLEPOOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-01-19 View Report
Gazette. Gazette notice voluntary. 2020-11-03 View Report
Dissolution. Dissolution application strike off company. 2020-10-26 View Report
Officers. Officer name: Geoffrey Turnbull. Termination date: 2020-07-23. 2020-10-22 View Report
Persons with significant control. Cessation date: 2020-07-23. Psc name: Geoffrey Turnbull. 2020-10-22 View Report
Confirmation statement. Statement with no updates. 2019-11-12 View Report
Accounts. Accounts type dormant. 2019-07-31 View Report
Confirmation statement. Statement with no updates. 2018-11-13 View Report
Accounts. Accounts type dormant. 2018-07-31 View Report
Confirmation statement. Statement with no updates. 2017-11-10 View Report
Accounts. Accounts type dormant. 2017-07-31 View Report
Confirmation statement. Statement with updates. 2016-11-07 View Report
Resolution. Description: Resolutions. 2016-07-06 View Report
Change of name. Change of name notice. 2016-07-06 View Report
Address. New address: Elwick Hall Elwick Hartlepool County Durham TS27 3EJ. Change date: 2016-06-28. Old address: 3 Traynor Way Whitehouse Business Park Peterlee County Durham SR8 2RU. 2016-06-28 View Report
Accounts. Accounts type dormant. 2016-03-15 View Report
Annual return. With made up date full list shareholders. 2015-11-27 View Report
Accounts. Accounts type dormant. 2015-07-22 View Report
Annual return. With made up date full list shareholders. 2014-11-20 View Report
Accounts. Accounts type dormant. 2014-06-20 View Report
Officers. Change date: 2013-11-25. Officer name: Mrs Sandra Elizabeth Turnbull. 2013-11-26 View Report
Officers. Change date: 2013-11-25. Officer name: Mrs Sandra Elizabeth Turnbull. 2013-11-26 View Report
Officers. Officer name: Mr Geoffrey Turnbull. Change date: 2013-11-25. 2013-11-26 View Report
Annual return. With made up date full list shareholders. 2013-11-26 View Report
Officers. Officer name: Mrs Sandra Elizabeth Turnbull. Change date: 2013-11-25. 2013-11-26 View Report
Officers. Change date: 2013-11-25. Officer name: Mrs Sandra Elizabeth Turnbull. 2013-11-26 View Report
Officers. Officer name: Mr Geoffrey Turnbull. Change date: 2013-11-25. 2013-11-26 View Report
Accounts. Accounts type dormant. 2013-07-22 View Report
Annual return. With made up date full list shareholders. 2012-11-23 View Report
Change of name. Description: Company name changed fox and offord LIMITED\certificate issued on 16/07/12. 2012-07-16 View Report
Change of name. Change of name notice. 2012-07-16 View Report
Accounts. Accounts type dormant. 2012-05-09 View Report
Annual return. With made up date full list shareholders. 2011-11-16 View Report
Accounts. Accounts type dormant. 2011-03-23 View Report
Annual return. With made up date full list shareholders. 2010-11-25 View Report
Accounts. Accounts type dormant. 2010-07-28 View Report
Annual return. With made up date full list shareholders. 2009-11-24 View Report
Accounts. Accounts type dormant. 2009-08-26 View Report
Annual return. Legacy. 2008-11-27 View Report
Address. Description: Registered office changed on 09/10/2008 from 8 faraday road peterlee co.durham SR8 5AP. 2008-10-09 View Report
Accounts. Accounts type dormant. 2008-05-23 View Report
Annual return. Legacy. 2007-11-09 View Report
Accounts. Accounts type dormant. 2007-08-02 View Report
Annual return. Legacy. 2006-11-17 View Report
Accounts. Accounts type dormant. 2006-08-31 View Report
Annual return. Legacy. 2005-11-24 View Report
Accounts. Accounts type dormant. 2005-09-07 View Report
Annual return. Legacy. 2004-11-12 View Report
Accounts. Accounts type dormant. 2004-07-28 View Report
Annual return. Legacy. 2003-12-02 View Report