Advanced company searchLink opens in new window

T & A KERNOGHAN (HOLDINGS) LIMITED

Company number NI012993

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 May 2024 4.69(NI) Statement of receipts and payments to 27 April 2024
11 May 2023 4.69(NI) Statement of receipts and payments to 27 April 2023
07 Nov 2022 2.16B(NI) Statement of affairs
09 May 2022 4.69(NI) Statement of receipts and payments to 27 April 2022
28 May 2021 4.69(NI) Statement of receipts and payments to 27 April 2021
02 Jun 2020 VL1 Appointment of a liquidator
28 Apr 2020 2.24B(NI) Administrator's progress report to 27 April 2020
28 Apr 2020 2.34B(NI) Notice of move from Administration to Creditors Voluntary Liquidation
10 Dec 2019 2.24B(NI) Administrator's progress report to 2 November 2019
12 Oct 2019 2.24B(NI) Administrator's progress report to 2 May 2019
11 Dec 2018 2.24B(NI) Administrator's progress report to 2 November 2018
07 Jun 2018 2.24B(NI) Administrator's progress report to 2 May 2018
07 Dec 2017 2.24B(NI) Administrator's progress report to 2 November 2017
06 Jun 2017 2.24B(NI) Administrator's progress report to 2 May 2017
01 Jun 2017 2.31B(NI) Notice of extension of period of Administration
09 Dec 2016 2.24B(NI) Administrator's progress report to 2 November 2016
04 Aug 2016 2.23B(NI) Notice of result of meeting of creditors
24 Jun 2016 2.17B(NI) Statement of administrator's proposal
11 May 2016 AD01 Registered office address changed from 5 Blackwater Road Mallusk Newtownabbey Co.Antrim BT36 4TZ to 9 Gibson's Lane Newtownards Co Down BT23 4LJ on 11 May 2016
11 May 2016 2.12B(NI) Appointment of an administrator
31 Mar 2016 TM02 Termination of appointment of Gillian Craig as a secretary on 28 January 2016
27 Jan 2016 CH01 Director's details changed for Mr Michael Richard Thompson on 1 January 2015
27 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 10,000
23 Dec 2015 AA Group of companies' accounts made up to 31 March 2015
14 Oct 2015 TM01 Termination of appointment of Rosemary Thompson as a director on 31 May 2015