About

Registered Number: 01372144
Date of Incorporation: 06/06/1978 (45 years and 11 months ago)
Company Status: Liquidation
Registered Address: 20 Bond Street, West Bromwich, West Midlands, B70 7DQ,

 

Based in West Midlands, Turner's Realisations 2016 Ltd was setup in 1978, it's status at Companies House is "Liquidation". We do not know the number of employees at this business. The companies directors are listed as Turner, Marion Anne, Turner, Eric William, Turner, Iris Eileen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, Eric William N/A 20 December 1998 1
TURNER, Iris Eileen N/A 22 November 2001 1
Secretary Name Appointed Resigned Total Appointments
TURNER, Marion Anne 22 November 2001 01 October 2014 1

Filing History

Document Type Date
LIQ03 - N/A 05 February 2018
CERTNM - Change of name certificate 17 January 2017
CONNOT - N/A 17 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 16 January 2017
4.20 - N/A 16 January 2017
RESOLUTIONS - N/A 16 December 2016
AA - Annual Accounts 06 November 2016
AR01 - Annual Return 18 February 2016
TM01 - Termination of appointment of director 18 February 2016
TM01 - Termination of appointment of director 11 February 2016
AD01 - Change of registered office address 11 February 2016
AA - Annual Accounts 30 November 2015
AA - Annual Accounts 06 July 2015
AA01 - Change of accounting reference date 01 June 2015
AR01 - Annual Return 05 January 2015
AD01 - Change of registered office address 05 January 2015
AP01 - Appointment of director 05 January 2015
AD01 - Change of registered office address 05 January 2015
TM01 - Termination of appointment of director 05 January 2015
AP01 - Appointment of director 05 January 2015
TM02 - Termination of appointment of secretary 05 January 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 11 June 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 10 June 2013
AR01 - Annual Return 09 June 2012
AA - Annual Accounts 14 December 2011
AD01 - Change of registered office address 05 September 2011
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 14 June 2010
AD01 - Change of registered office address 14 June 2010
CH01 - Change of particulars for director 13 June 2010
AA - Annual Accounts 16 December 2009
AA - Annual Accounts 16 July 2009
363a - Annual Return 16 June 2009
363a - Annual Return 27 June 2008
AA - Annual Accounts 25 March 2008
AA - Annual Accounts 25 July 2007
363a - Annual Return 20 June 2007
363a - Annual Return 07 June 2006
AA - Annual Accounts 22 February 2006
363s - Annual Return 08 June 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 11 June 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 18 June 2003
AA - Annual Accounts 27 November 2002
288b - Notice of resignation of directors or secretaries 28 June 2002
363s - Annual Return 07 June 2002
AA - Annual Accounts 06 December 2001
288b - Notice of resignation of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
363s - Annual Return 14 June 2001
395 - Particulars of a mortgage or charge 30 January 2001
AA - Annual Accounts 05 December 2000
363s - Annual Return 12 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2000
AA - Annual Accounts 08 December 1999
363s - Annual Return 10 June 1999
AA - Annual Accounts 16 April 1999
363s - Annual Return 11 June 1998
AA - Annual Accounts 16 April 1998
363s - Annual Return 12 June 1997
AA - Annual Accounts 14 March 1997
363s - Annual Return 15 June 1996
AA - Annual Accounts 15 May 1996
363s - Annual Return 22 June 1995
AA - Annual Accounts 28 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 1995
363s - Annual Return 27 July 1994
AA - Annual Accounts 21 January 1994
363s - Annual Return 27 August 1993
AA - Annual Accounts 07 June 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 September 1992
363s - Annual Return 01 September 1992
AA - Annual Accounts 29 June 1992
CERTNM - Change of name certificate 29 January 1992
363b - Annual Return 07 July 1991
AA - Annual Accounts 25 March 1991
AA - Annual Accounts 25 March 1991
363a - Annual Return 03 January 1991
363 - Annual Return 07 November 1989
363 - Annual Return 07 November 1989
AA - Annual Accounts 07 November 1989
363 - Annual Return 07 November 1989
363 - Annual Return 07 November 1989
AA - Annual Accounts 13 January 1988
363 - Annual Return 13 January 1988
AA - Annual Accounts 17 November 1987
288 - N/A 23 July 1987
363 - Annual Return 03 February 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 10 January 2001 Outstanding

N/A

Mortgage 18 September 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.