Advanced company searchLink opens in new window

TURNOUT MANAGEMENT LTD

Company number 09381298

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)
19 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
19 Oct 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Feb 2017 AD01 Registered office address changed from 2nd Floor Brentmead House Britannia Road North Finchley London N12 9RU England to Brentmead House Britannia Road London N12 9RU on 20 February 2017
16 Feb 2017 600 Appointment of a voluntary liquidator
16 Feb 2017 4.20 Statement of affairs with form 4.19
16 Feb 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-08
24 Jan 2017 AD01 Registered office address changed from 85 Church Road Hove East Sussex BN3 2BB to 2nd Floor Brentmead House Britannia Road North Finchley London N12 9RU on 24 January 2017
25 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
10 Feb 2016 TM01 Termination of appointment of Ross Linton as a director on 19 January 2016
03 Feb 2016 AP01 Appointment of Mr Matthew Felton-Dimmack as a director on 8 January 2016
01 Feb 2016 AA01 Current accounting period extended from 31 January 2016 to 31 March 2016
29 Jan 2016 AD01 Registered office address changed from C/O Ross Linton 10 Houndean Rise Lewes BN7 1EG England to 85 Church Road Hove East Sussex BN3 2BB on 29 January 2016
09 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-09
  • GBP 100