This company is commonly known as Turnkey Contractors Ltd. The company was founded 10 years ago and was given the registration number 08858618. The firm's registered office is in COVENTRY. You can find them at 5 Mercia Business Village, Torwood Close, Coventry, West Midlands. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | TURNKEY CONTRACTORS LTD |
---|---|---|
Company Number | : | 08858618 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 23 January 2014 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Mercia Business Village, Torwood Close, Coventry, CV4 8HX | Director | 26 September 2020 | Active |
81, Ethelburt Avenue, Bassett Green, Southampton, England, SO16 3DF | Director | 23 January 2014 | Active |
Mr Santokh Singh Dhanda | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 81, Ethelburt Avenue, Southampton, United Kingdom, SO16 3DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-17 | Gazette | Gazette dissolved liquidation. | Download |
2021-05-17 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-11-30 | Address | Change registered office address company with date old address new address. | Download |
2020-11-25 | Resolution | Resolution. | Download |
2020-11-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-11-24 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-10-12 | Officers | Termination director company with name termination date. | Download |
2020-10-12 | Officers | Appoint person director company with name date. | Download |
2020-10-06 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2019-12-07 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2019-10-29 | Gazette | Gazette notice voluntary. | Download |
2019-10-22 | Dissolution | Dissolution application strike off company. | Download |
2019-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-01 | Accounts | Change account reference date company previous shortened. | Download |
2019-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-23 | Accounts | Change account reference date company current extended. | Download |
2015-01-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.