About

Registered Number: 05141737
Date of Incorporation: 01/06/2004 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 24/02/2015 (10 years and 2 months ago)
Registered Address: 8 Bradstock Road, Kings Norton, Birmingham, West Midlands, B30 3RX

 

Based in West Midlands, Tru-turn (Rapid) Engineering Ltd was founded on 01 June 2004. We do not know the number of employees at the organisation. The companies directors are listed as Jarvis, Mary Elizabeth, Jarvis, Bryan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JARVIS, Bryan 02 June 2004 - 1
Secretary Name Appointed Resigned Total Appointments
JARVIS, Mary Elizabeth 02 June 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 11 November 2014
DS01 - Striking off application by a company 03 November 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 21 January 2014
AA01 - Change of accounting reference date 17 January 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 21 July 2010
CH03 - Change of particulars for secretary 03 July 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AR01 - Annual Return 04 December 2009
AA - Annual Accounts 05 August 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 29 August 2008
363a - Annual Return 01 August 2007
AA - Annual Accounts 22 July 2007
AA - Annual Accounts 15 August 2006
363a - Annual Return 01 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2006
AA - Annual Accounts 09 September 2005
363s - Annual Return 20 June 2005
288a - Notice of appointment of directors or secretaries 06 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
287 - Change in situation or address of Registered Office 06 July 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
NEWINC - New incorporation documents 01 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.