About

Registered Number: 04609006
Date of Incorporation: 04/12/2002 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2018 (6 years and 2 months ago)
Registered Address: 8 Oaklands, Petrockstow, Okehampton, Devon, EX20 3HG

 

Turbine Controls & Accessories Ltd was registered on 04 December 2002 and are based in Devon, it's status is listed as "Dissolved". The current directors of the company are listed as Duncan, James Leckie, Duncan, Janet Frances at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNCAN, James Leckie 04 December 2002 - 1
DUNCAN, Janet Frances 04 December 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 12 December 2017
CS01 - N/A 06 December 2017
DS01 - Striking off application by a company 29 November 2017
AA - Annual Accounts 12 November 2017
AA01 - Change of accounting reference date 09 October 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 14 December 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 30 September 2008
363a - Annual Return 20 December 2007
353 - Register of members 20 December 2007
AA - Annual Accounts 26 September 2007
363s - Annual Return 09 January 2007
AA - Annual Accounts 19 April 2006
363s - Annual Return 06 January 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 23 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2003
288a - Notice of appointment of directors or secretaries 22 December 2002
288a - Notice of appointment of directors or secretaries 22 December 2002
288a - Notice of appointment of directors or secretaries 22 December 2002
288b - Notice of resignation of directors or secretaries 22 December 2002
288b - Notice of resignation of directors or secretaries 22 December 2002
NEWINC - New incorporation documents 04 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.