Advanced company searchLink opens in new window

@ TURF CONTRACTING WALES LTD

Company number 07435622

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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