- Company Overview for TOBERDONEY LTD (NI047799)
- Filing history for TOBERDONEY LTD (NI047799)
- People for TOBERDONEY LTD (NI047799)
- Charges for TOBERDONEY LTD (NI047799)
- More for TOBERDONEY LTD (NI047799)
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 May 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Sep 2012 | AR01 |
Annual return made up to 5 September 2012 with full list of shareholders
Statement of capital on 2012-09-12
|
|
28 Nov 2011 | AD01 | Registered office address changed from C/O Hill Vellacott Chamber of Commerce House 22 Great Victoria Street Belfast BT2 7BA on 28 November 2011 | |
23 Nov 2011 | AR01 | Annual return made up to 5 September 2011 with full list of shareholders | |
22 Nov 2011 | CH01 | Director's details changed for Rosemary Mc Donnell on 5 September 2011 | |
22 Nov 2011 | CH01 | Director's details changed for Emmanuel Paul Hughes on 5 September 2011 | |
22 Nov 2011 | CH01 | Director's details changed for Eugene Joseph Hughes on 5 September 2011 | |
10 Nov 2011 | TM01 | Termination of appointment of John Patrick Hughes as a director on 1 September 2011 | |
10 Nov 2011 | AD01 | Registered office address changed from 11 Kennedy Way Belfast BT11 9AP on 10 November 2011 | |
05 Oct 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
18 Jan 2011 | AR01 | Annual return made up to 5 September 2010 with full list of shareholders | |
18 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2010 | AD01 | Registered office address changed from 29 Straidhavern Road Nutts Corner Crumlin County Antrim BT29 4SN on 21 May 2010 | |
25 Feb 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
25 Feb 2010 | AA | Total exemption small company accounts made up to 31 December 2007 | |
25 Feb 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
04 Nov 2009 | AR01 | Annual return made up to 5 September 2009 with full list of shareholders | |
30 Sep 2009 | 371AR(NI) | 05/09/08 | |
16 Aug 2009 | 295(NI) | Change in sit reg add | |
16 Aug 2009 | 371A(NI) | 05/09/07 annual return form | |
28 Oct 2008 | 411A(NI) | Mortgage satisfaction | |
28 Oct 2008 | 411A(NI) | Mortgage satisfaction | |
28 Oct 2008 | 411A(NI) | Mortgage satisfaction |