- Company Overview for TAPAS DEVELOPMENTS LIMITED (NI044742)
- Filing history for TAPAS DEVELOPMENTS LIMITED (NI044742)
- People for TAPAS DEVELOPMENTS LIMITED (NI044742)
- Insolvency for TAPAS DEVELOPMENTS LIMITED (NI044742)
- More for TAPAS DEVELOPMENTS LIMITED (NI044742)
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) |
---|---|---|---|
03 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Mar 2017 | 4.69(NI) | Statement of receipts and payments to 24 February 2017 | |
03 Mar 2017 | 4.72(NI) | Return of final meeting in a members' voluntary winding up | |
08 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
03 Aug 2016 | AD01 | Registered office address changed from 85 Strand Road Londonderry BT48 7NW to 27 Market Square Dungannon Tyrone BT70 1JD on 3 August 2016 | |
03 Aug 2016 | 4.71(NI) | Declaration of solvency | |
03 Aug 2016 | VL1 | Appointment of a liquidator | |
03 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2016 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2016-01-19
|
|
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
19 Feb 2015 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2015-02-19
|
|
31 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
05 Feb 2014 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2014-02-05
|
|
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
21 Dec 2012 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
06 Dec 2011 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders | |
18 Oct 2011 | AD01 | Registered office address changed from 6 Lindenwood Park Londonderry BT48 0NX on 18 October 2011 | |
27 Jul 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
07 Feb 2011 | AR01 | Annual return made up to 20 November 2010 with full list of shareholders | |
27 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
26 Feb 2010 | AR01 | Annual return made up to 20 November 2009 with full list of shareholders | |
26 Feb 2010 | CH01 | Director's details changed for Mr Joseph Mulheron on 1 November 2009 | |
26 Feb 2010 | CH01 | Director's details changed for Mr Alan Thompson on 1 November 2009 | |
19 Feb 2010 | AR01 | Annual return made up to 20 November 2008 with full list of shareholders |