Advanced company searchLink opens in new window

TOBERDONEY LTD

Company number NI047799

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)
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
  • GBP 200,002
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