About

Registered Number: 04055840
Date of Incorporation: 18/08/2000 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 15/12/2015 (8 years and 5 months ago)
Registered Address: New Victoria House, Weston Park Road, Plymouth, Devon, PL3 4NU,

 

Turnbulls (Plymouth) Ltd was founded on 18 August 2000 with its registered office in Plymouth, Devon, it's status is listed as "Dissolved". We don't currently know the number of employees at this organisation. The business has one director listed as Goatman, Jeffrey Thomas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOATMAN, Jeffrey Thomas 18 August 2000 20 May 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 01 September 2015
DISS16(SOAS) - N/A 13 February 2015
GAZ1 - First notification of strike-off action in London Gazette 23 December 2014
DISS16(SOAS) - N/A 06 June 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 24 August 2011
AD01 - Change of registered office address 24 August 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 27 September 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 28 September 2009
287 - Change in situation or address of Registered Office 28 September 2009
AA - Annual Accounts 20 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 30 October 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 25 September 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 06 September 2005
363s - Annual Return 25 August 2004
AA - Annual Accounts 19 July 2004
363s - Annual Return 02 September 2003
AA - Annual Accounts 31 July 2003
AA - Annual Accounts 08 November 2002
363s - Annual Return 27 August 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
395 - Particulars of a mortgage or charge 01 March 2002
AA - Annual Accounts 26 January 2002
363s - Annual Return 28 August 2001
395 - Particulars of a mortgage or charge 30 September 2000
225 - Change of Accounting Reference Date 05 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 2000
288b - Notice of resignation of directors or secretaries 22 August 2000
NEWINC - New incorporation documents 18 August 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 25 February 2002 Outstanding

N/A

Debenture 27 September 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.