Having been setup in 1961, Turners Turkeys Ltd are based in Birmingham, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the Turners Turkeys Ltd. The current directors of this organisation are Goldingham, Yvonne Catherine Mary, Cooke, Roger James.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOKE, Roger James | 16 January 1995 | 27 February 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOLDINGHAM, Yvonne Catherine Mary | 09 July 2012 | 18 August 2016 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 30 January 2018 | |
AM23 - N/A | 30 October 2017 | |
TM01 - Termination of appointment of director | 14 July 2017 | |
TM01 - Termination of appointment of director | 14 July 2017 | |
AD01 - Change of registered office address | 29 June 2017 | |
2.24B - N/A | 27 April 2017 | |
2.16B - N/A | 16 November 2016 | |
F2.18 - N/A | 26 October 2016 | |
2.17B - N/A | 11 October 2016 | |
2.12B - N/A | 30 September 2016 | |
AP01 - Appointment of director | 19 September 2016 | |
TM02 - Termination of appointment of secretary | 18 August 2016 | |
AR01 - Annual Return | 21 June 2016 | |
AA01 - Change of accounting reference date | 08 June 2016 | |
TM01 - Termination of appointment of director | 12 May 2016 | |
TM01 - Termination of appointment of director | 07 April 2016 | |
AA - Annual Accounts | 11 January 2016 | |
MR01 - N/A | 03 September 2015 | |
AR01 - Annual Return | 18 June 2015 | |
AA - Annual Accounts | 14 April 2015 | |
AP01 - Appointment of director | 01 July 2014 | |
AR01 - Annual Return | 05 June 2014 | |
AP01 - Appointment of director | 24 January 2014 | |
TM01 - Termination of appointment of director | 24 January 2014 | |
AA - Annual Accounts | 21 January 2014 | |
RESOLUTIONS - N/A | 16 September 2013 | |
MEM/ARTS - N/A | 16 September 2013 | |
MR01 - N/A | 05 September 2013 | |
TM01 - Termination of appointment of director | 06 June 2013 | |
AR01 - Annual Return | 28 May 2013 | |
AP01 - Appointment of director | 24 May 2013 | |
AA - Annual Accounts | 21 November 2012 | |
TM01 - Termination of appointment of director | 09 July 2012 | |
TM02 - Termination of appointment of secretary | 09 July 2012 | |
AP03 - Appointment of secretary | 09 July 2012 | |
AP01 - Appointment of director | 09 July 2012 | |
AP01 - Appointment of director | 09 July 2012 | |
AR01 - Annual Return | 07 June 2012 | |
AA - Annual Accounts | 30 March 2012 | |
AA01 - Change of accounting reference date | 29 September 2011 | |
MISC - Miscellaneous document | 11 July 2011 | |
AR01 - Annual Return | 27 May 2011 | |
MG01 - Particulars of a mortgage or charge | 03 February 2011 | |
MG01 - Particulars of a mortgage or charge | 03 February 2011 | |
AA - Annual Accounts | 23 August 2010 | |
AR01 - Annual Return | 25 May 2010 | |
TM01 - Termination of appointment of director | 02 February 2010 | |
AA - Annual Accounts | 30 October 2009 | |
CH01 - Change of particulars for director | 13 October 2009 | |
CH01 - Change of particulars for director | 13 October 2009 | |
CH03 - Change of particulars for secretary | 13 October 2009 | |
363a - Annual Return | 27 May 2009 | |
AA - Annual Accounts | 31 October 2008 | |
288a - Notice of appointment of directors or secretaries | 12 September 2008 | |
288b - Notice of resignation of directors or secretaries | 06 August 2008 | |
363a - Annual Return | 23 June 2008 | |
AA - Annual Accounts | 31 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 June 2007 | |
395 - Particulars of a mortgage or charge | 21 June 2007 | |
363a - Annual Return | 07 June 2007 | |
MEM/ARTS - N/A | 23 February 2007 | |
395 - Particulars of a mortgage or charge | 15 December 2006 | |
395 - Particulars of a mortgage or charge | 08 December 2006 | |
AA - Annual Accounts | 31 October 2006 | |
288b - Notice of resignation of directors or secretaries | 03 July 2006 | |
363a - Annual Return | 16 June 2006 | |
288a - Notice of appointment of directors or secretaries | 28 February 2006 | |
AA - Annual Accounts | 26 October 2005 | |
363s - Annual Return | 15 June 2005 | |
AA - Annual Accounts | 28 October 2004 | |
363s - Annual Return | 23 June 2004 | |
AA - Annual Accounts | 22 October 2003 | |
363s - Annual Return | 23 June 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 May 2003 | |
AUD - Auditor's letter of resignation | 21 February 2003 | |
AA - Annual Accounts | 29 October 2002 | |
363s - Annual Return | 31 May 2002 | |
AA - Annual Accounts | 29 October 2001 | |
363s - Annual Return | 14 June 2001 | |
AUD - Auditor's letter of resignation | 15 March 2001 | |
AUD - Auditor's letter of resignation | 15 March 2001 | |
RESOLUTIONS - N/A | 09 March 2001 | |
RESOLUTIONS - N/A | 09 March 2001 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 09 March 2001 | |
395 - Particulars of a mortgage or charge | 05 March 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 February 2001 | |
363s - Annual Return | 22 June 2000 | |
AA - Annual Accounts | 10 May 2000 | |
363s - Annual Return | 16 June 1999 | |
AA - Annual Accounts | 27 April 1999 | |
AUD - Auditor's letter of resignation | 11 September 1998 | |
363s - Annual Return | 18 June 1998 | |
AA - Annual Accounts | 13 May 1998 | |
288b - Notice of resignation of directors or secretaries | 20 February 1998 | |
288b - Notice of resignation of directors or secretaries | 16 February 1998 | |
AA - Annual Accounts | 26 June 1997 | |
363s - Annual Return | 05 June 1997 | |
288a - Notice of appointment of directors or secretaries | 15 April 1997 | |
288b - Notice of resignation of directors or secretaries | 15 April 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 January 1997 | |
363s - Annual Return | 19 June 1996 | |
AA - Annual Accounts | 25 April 1996 | |
363x - Annual Return | 09 June 1995 | |
AA - Annual Accounts | 10 May 1995 | |
288 - N/A | 20 January 1995 | |
363x - Annual Return | 20 May 1994 | |
AA - Annual Accounts | 27 April 1994 | |
CERTNM - Change of name certificate | 25 January 1994 | |
288 - N/A | 18 January 1994 | |
287 - Change in situation or address of Registered Office | 18 January 1994 | |
288 - N/A | 18 January 1994 | |
288 - N/A | 16 January 1994 | |
363x - Annual Return | 06 June 1993 | |
AA - Annual Accounts | 26 May 1993 | |
363x - Annual Return | 19 June 1992 | |
RESOLUTIONS - N/A | 13 May 1992 | |
AA - Annual Accounts | 13 May 1992 | |
363x - Annual Return | 04 July 1991 | |
RESOLUTIONS - N/A | 21 May 1991 | |
AA - Annual Accounts | 17 May 1991 | |
363 - Annual Return | 20 June 1990 | |
AA - Annual Accounts | 17 May 1990 | |
363 - Annual Return | 19 June 1989 | |
AA - Annual Accounts | 22 May 1989 | |
363 - Annual Return | 22 August 1988 | |
AA - Annual Accounts | 01 July 1988 | |
CERTNM - Change of name certificate | 06 April 1988 | |
AA - Annual Accounts | 01 July 1987 | |
363 - Annual Return | 01 July 1987 | |
AA - Annual Accounts | 30 December 1986 | |
363 - Annual Return | 21 August 1986 | |
NEWINC - New incorporation documents | 21 August 1961 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 August 2015 | Outstanding |
N/A |
A registered charge | 30 August 2013 | Outstanding |
N/A |
Deed of amendment and accession | 20 January 2011 | Outstanding |
N/A |
Legal mortgage | 20 January 2011 | Outstanding |
N/A |
Deed of debenture | 11 June 2007 | Outstanding |
N/A |
Debenture | 05 December 2006 | Fully Satisfied |
N/A |
Security agreement | 05 December 2006 | Fully Satisfied |
N/A |
A security agreement | 28 February 2001 | Fully Satisfied |
N/A |