- Company Overview for TEGRAL BUILDING PRODUCTS (NORTHERN IRELAND) LIMITED (NI007426)
- Filing history for TEGRAL BUILDING PRODUCTS (NORTHERN IRELAND) LIMITED (NI007426)
- People for TEGRAL BUILDING PRODUCTS (NORTHERN IRELAND) LIMITED (NI007426)
- Insolvency for TEGRAL BUILDING PRODUCTS (NORTHERN IRELAND) LIMITED (NI007426)
- More for TEGRAL BUILDING PRODUCTS (NORTHERN IRELAND) LIMITED (NI007426)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Oct 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jul 2015 | 4.69(NI) | Statement of receipts and payments to 16 June 2015 | |
07 Jul 2015 | 4.72(NI) | Return of final meeting in a members' voluntary winding up | |
08 Apr 2015 | 4.69(NI) | Statement of receipts and payments to 28 February 2015 | |
01 Apr 2014 | 4.69(NI) | Statement of receipts and payments to 28 February 2014 | |
01 Oct 2013 | 4.69(NI) | Statement of receipts and payments to 31 August 2013 | |
26 Mar 2013 | 4.69(NI) | Statement of receipts and payments to 28 February 2013 | |
03 Oct 2012 | 4.69(NI) | Statement of receipts and payments to 31 August 2012 | |
03 Oct 2012 | 4.69(NI) | Statement of receipts and payments to 29 February 2012 | |
04 Apr 2012 | 4.69(NI) | Statement of receipts and payments to 1 March 2012 | |
14 Mar 2011 | AD01 | Registered office address changed from Sheldon & Stewart Solicitors 70 Donegall Pass Belfast BT7 1BU on 14 March 2011 | |
10 Mar 2011 | 4.71(NI) | Declaration of solvency | |
10 Mar 2011 | 558(NI) | Appointment of liquidator | |
10 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
27 Sep 2010 | AR01 |
Annual return made up to 10 September 2010 with full list of shareholders
Statement of capital on 2010-09-27
|
|
24 Sep 2010 | CH01 | Director's details changed for Patrick Kelly on 1 January 2010 | |
10 May 2010 | AP01 | Appointment of Mr David Speakman as a director | |
10 May 2010 | AP03 | Appointment of Mr David Speakman as a secretary | |
10 May 2010 | TM02 | Termination of appointment of Vincent O'brien as a secretary | |
10 May 2010 | TM01 | Termination of appointment of Vincent O'brien as a director | |
31 Dec 2009 | MISC | Resignation of auditors | |
18 Nov 2009 | AR01 | Annual return made up to 24 September 2009 with full list of shareholders | |
24 Oct 2008 | 371S(NI) | 24/09/08 annual return shuttle | |
23 Oct 2008 | AC(NI) | 31/12/07 annual accts |