About

Registered Number: 05529869
Date of Incorporation: 08/08/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 28/11/2017 (6 years and 7 months ago)
Registered Address: Suite 26, Atlas House, West Devon Business Park, Tavistock, Devon, PL19 9DP

 

S & A Turners Ltd was founded on 08 August 2005 and has its registered office in Tavistock in Devon. Turner, Ena Shirley, Turner, Andrew, Turner, Shaun Andrew are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, Andrew 08 August 2005 - 1
TURNER, Shaun Andrew 08 August 2005 - 1
Secretary Name Appointed Resigned Total Appointments
TURNER, Ena Shirley 08 August 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 12 September 2017
DS01 - Striking off application by a company 05 September 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 12 July 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 27 August 2015
CH01 - Change of particulars for director 09 July 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 06 August 2014
AA01 - Change of accounting reference date 09 May 2014
AA - Annual Accounts 03 September 2013
CERTNM - Change of name certificate 20 August 2013
AR01 - Annual Return 15 August 2013
CH01 - Change of particulars for director 19 March 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 08 August 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 18 August 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 02 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 27 August 2008
363a - Annual Return 03 September 2007
AA - Annual Accounts 14 June 2007
288c - Notice of change of directors or secretaries or in their particulars 03 May 2007
225 - Change of Accounting Reference Date 26 April 2007
395 - Particulars of a mortgage or charge 23 February 2007
363a - Annual Return 06 September 2006
395 - Particulars of a mortgage or charge 14 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2005
288b - Notice of resignation of directors or secretaries 13 September 2005
288b - Notice of resignation of directors or secretaries 13 September 2005
288a - Notice of appointment of directors or secretaries 13 September 2005
288a - Notice of appointment of directors or secretaries 13 September 2005
288a - Notice of appointment of directors or secretaries 13 September 2005
RESOLUTIONS - N/A 17 August 2005
RESOLUTIONS - N/A 17 August 2005
RESOLUTIONS - N/A 17 August 2005
RESOLUTIONS - N/A 17 August 2005
RESOLUTIONS - N/A 17 August 2005
RESOLUTIONS - N/A 17 August 2005
NEWINC - New incorporation documents 08 August 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 February 2007 Fully Satisfied

N/A

Legal charge 12 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.