About

Registered Number: 06172738
Date of Incorporation: 20/03/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 15/07/2015 (8 years and 9 months ago)
Registered Address: CHANTREY VELLACOTT DFK LLP, 35 Calthorpe Road Edgbaston, Birmingham, B15 1TS

 

Established in 2007, Turbo Windscreens Ltd has its registered office in Birmingham. We don't know the number of employees at this business. The current directors of the business are listed as Farquharson, Halima Rachel, Farquharson, Vincent George, Farquharson, Sebastian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARQUHARSON, Vincent George 20 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
FARQUHARSON, Halima Rachel 06 April 2007 - 1
FARQUHARSON, Sebastian 20 March 2007 06 April 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 July 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 15 April 2015
4.68 - Liquidator's statement of receipts and payments 25 July 2014
4.68 - Liquidator's statement of receipts and payments 27 August 2013
AD01 - Change of registered office address 29 June 2012
RESOLUTIONS - N/A 28 June 2012
4.20 - N/A 28 June 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 28 June 2012
AD01 - Change of registered office address 26 June 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 04 May 2010
CH03 - Change of particulars for secretary 04 May 2010
CH01 - Change of particulars for director 04 May 2010
GAZ1 - First notification of strike-off action in London Gazette 04 May 2010
DISS40 - Notice of striking-off action discontinued 01 May 2010
AA - Annual Accounts 30 April 2010
DISS40 - Notice of striking-off action discontinued 17 November 2009
AR01 - Annual Return 16 November 2009
GAZ1 - First notification of strike-off action in London Gazette 01 September 2009
DISS40 - Notice of striking-off action discontinued 09 June 2009
AA - Annual Accounts 08 June 2009
GAZ1 - First notification of strike-off action in London Gazette 05 May 2009
363a - Annual Return 16 September 2008
288b - Notice of resignation of directors or secretaries 27 April 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
287 - Change in situation or address of Registered Office 03 April 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
NEWINC - New incorporation documents 20 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.