Advanced company searchLink opens in new window

TYRONE-IRISH GOLD LIMITED

Company number NI027908

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)
19 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
19 May 2014 4.73(NI) Return of final meeting in a creditors' voluntary winding up
09 Sep 2013 4.69(NI) Statement of receipts and payments to 1 August 2013
28 Aug 2012 4.69(NI) Statement of receipts and payments to 1 August 2012
22 Aug 2011 4.69(NI) Statement of receipts and payments to 1 August 2011
18 Aug 2010 4.21(NI) Statement of affairs
18 Aug 2010 558(NI) Appointment of liquidator
18 Aug 2010 RESOLUTIONS Resolutions
  • LRESC(NI) ‐ Special resolution to wind up
10 Aug 2010 AD01 Registered office address changed from 11-17 James Street Cookstown Co Tyrone BT80 8LT on 10 August 2010
22 Feb 2010 AR01 Annual return made up to 7 November 2009 with full list of shareholders
Statement of capital on 2010-02-22
  • GBP 2
19 Feb 2010 CH01 Director's details changed for Roisin Campbell on 1 October 2009
19 Feb 2010 CH01 Director's details changed for Paul Campbell on 1 October 2009
09 Feb 2010 CH01 Director's details changed for Roisin Campbell on 27 February 2004
09 Feb 2010 CH01 Director's details changed for Paul Campbell on 27 February 2004
11 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
09 Jan 2009 AC(NI) 29/02/08 annual accts
28 Nov 2008 371S(NI) 07/11/08 annual return shuttle
24 Jan 2008 AC(NI) 28/02/07 annual accts
22 Nov 2007 371S(NI) 07/11/07 annual return shuttle
17 Jan 2007 SD(NI) Statutory declaration
22 Nov 2006 371S(NI) 07/11/06 annual return shuttle
19 Oct 2006 AC(NI) 28/02/06 annual accts
03 Jan 2006 371S(NI) 07/11/05 annual return shuttle
07 Oct 2005 AC(NI) 28/02/05 annual accts
19 Jan 2005 AC(NI) 29/02/04 annual accts