- Company Overview for @ TURF CONTRACTING WALES LTD (07435622)
- Filing history for @ TURF CONTRACTING WALES LTD (07435622)
- People for @ TURF CONTRACTING WALES LTD (07435622)
- More for @ TURF CONTRACTING WALES LTD (07435622)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Nov 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Sep 2018 | DS01 | Application to strike the company off the register | |
11 Jul 2018 | RP05 | Registered office address changed to PO Box 4385, 07435622: Companies House Default Address, Cardiff, CF14 8LH on 11 July 2018 | |
16 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
15 May 2018 | AA | Micro company accounts made up to 31 October 2016 | |
23 Apr 2018 | AD01 | Registered office address changed from , Unit 2430 Central Park, Western Avenue, Bridgend Industrial Estate, Bridgend, CF31 3TY to Greens Fields Heol Las Coity Bridgend CF35 6BS on 23 April 2018 | |
23 Apr 2018 | CH01 | Director's details changed for Mr David Bertram Pearce on 23 April 2018 | |
09 Sep 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-07-30
|
|
30 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
06 Jul 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
05 Jun 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
23 May 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
19 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Mar 2013 | AR01 | Annual return made up to 10 November 2012 with full list of shareholders | |
12 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2012 | TM01 | Termination of appointment of Joanne Pearce as a director | |
23 Mar 2012 | AR01 | Annual return made up to 10 November 2011 with full list of shareholders | |
02 Feb 2012 | AA | Total exemption full accounts made up to 31 October 2011 |