Based in Chatham, Turley Services Ltd was registered on 27 March 2000, it's status at Companies House is "Dissolved". There is one director listed as Shah, Vipinchandra Meghjibhai Pethraj for the company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHAH, Vipinchandra Meghjibhai Pethraj | 27 March 2000 | 09 August 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 15 August 2019 | |
LIQ14 - N/A | 15 May 2019 | |
LIQ03 - N/A | 17 December 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 15 August 2018 | |
LIQ10 - N/A | 15 August 2018 | |
LIQ03 - N/A | 11 December 2017 | |
4.68 - Liquidator's statement of receipts and payments | 21 December 2016 | |
4.68 - Liquidator's statement of receipts and payments | 04 November 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 30 October 2014 | |
AD01 - Change of registered office address | 27 October 2014 | |
RESOLUTIONS - N/A | 24 October 2014 | |
4.20 - N/A | 24 October 2014 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 04 April 2014 | |
CERTNM - Change of name certificate | 23 October 2013 | |
AD01 - Change of registered office address | 22 October 2013 | |
AA - Annual Accounts | 26 September 2013 | |
AR01 - Annual Return | 11 June 2013 | |
AA - Annual Accounts | 25 September 2012 | |
AR01 - Annual Return | 12 April 2012 | |
TM01 - Termination of appointment of director | 12 December 2011 | |
AA - Annual Accounts | 30 September 2011 | |
AR01 - Annual Return | 26 May 2011 | |
CH03 - Change of particulars for secretary | 13 May 2011 | |
CH01 - Change of particulars for director | 13 May 2011 | |
AA - Annual Accounts | 21 September 2010 | |
AR01 - Annual Return | 03 June 2010 | |
AA - Annual Accounts | 23 September 2009 | |
363a - Annual Return | 02 April 2009 | |
AA - Annual Accounts | 31 October 2008 | |
363a - Annual Return | 20 August 2008 | |
AA - Annual Accounts | 31 October 2007 | |
363a - Annual Return | 21 May 2007 | |
AA - Annual Accounts | 06 November 2006 | |
363a - Annual Return | 03 May 2006 | |
AA - Annual Accounts | 09 November 2005 | |
363a - Annual Return | 02 August 2005 | |
288b - Notice of resignation of directors or secretaries | 01 August 2005 | |
288b - Notice of resignation of directors or secretaries | 01 August 2005 | |
288a - Notice of appointment of directors or secretaries | 15 June 2005 | |
AA - Annual Accounts | 03 November 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 07 October 2004 | |
AA - Annual Accounts | 06 May 2004 | |
363s - Annual Return | 21 April 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 01 November 2003 | |
363s - Annual Return | 10 April 2003 | |
AA - Annual Accounts | 06 April 2003 | |
287 - Change in situation or address of Registered Office | 05 November 2002 | |
363s - Annual Return | 16 June 2002 | |
AA - Annual Accounts | 02 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 June 2001 | |
363a - Annual Return | 03 May 2001 | |
288a - Notice of appointment of directors or secretaries | 17 August 2000 | |
288b - Notice of resignation of directors or secretaries | 17 August 2000 | |
287 - Change in situation or address of Registered Office | 15 June 2000 | |
225 - Change of Accounting Reference Date | 15 June 2000 | |
287 - Change in situation or address of Registered Office | 05 April 2000 | |
288a - Notice of appointment of directors or secretaries | 05 April 2000 | |
288a - Notice of appointment of directors or secretaries | 05 April 2000 | |
288b - Notice of resignation of directors or secretaries | 05 April 2000 | |
288b - Notice of resignation of directors or secretaries | 05 April 2000 | |
NEWINC - New incorporation documents | 27 March 2000 |