- Company Overview for TULLYVERRY DEVELOPMENTS LIMITED (NI040899)
- Filing history for TULLYVERRY DEVELOPMENTS LIMITED (NI040899)
- People for TULLYVERRY DEVELOPMENTS LIMITED (NI040899)
- Charges for TULLYVERRY DEVELOPMENTS LIMITED (NI040899)
- More for TULLYVERRY DEVELOPMENTS LIMITED (NI040899)
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) |
---|---|---|---|
09 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 May 2016 | DS01 | Application to strike the company off the register | |
30 Mar 2016 | AAMD | Amended total exemption small company accounts made up to 31 March 2015 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Jun 2015 | AA01 | Previous accounting period extended from 30 September 2014 to 31 March 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
09 Jun 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
28 Feb 2014 | MR01 | Registration of charge 0408990012 | |
02 Jan 2014 | AD01 | Registered office address changed from 3C Glendermott Road Derry BT47 6BA on 2 January 2014 | |
21 Jun 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
26 Feb 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
14 Jun 2012 | AR01 | Annual return made up to 24 May 2012 with full list of shareholders | |
03 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
21 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
21 Jun 2011 | AR01 | Annual return made up to 24 May 2011 with full list of shareholders | |
21 Jun 2011 | CH03 | Secretary's details changed for Mr Paul O'keefe on 24 May 2011 | |
21 Jun 2011 | CH01 | Director's details changed for Michael O'hara on 25 April 2011 | |
28 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
10 Jun 2010 | AR01 | Annual return made up to 24 May 2010 with full list of shareholders | |
11 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
24 Jun 2009 | AC(NI) | 30/09/08 annual accts | |
30 May 2009 | 371S(NI) | 24/05/09 annual return shuttle | |
31 Jul 2008 | AC(NI) | 30/09/07 annual accts |