Advanced company searchLink opens in new window

TRIPLEMAC LTD

Company number NI048779

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)
11 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2016 CS01 Confirmation statement made on 21 November 2016 with updates
25 Aug 2016 AA01 Previous accounting period extended from 30 November 2015 to 30 May 2016
26 Nov 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 4
02 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
25 Nov 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 4
30 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013
05 Dec 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 4
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
26 Nov 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
30 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
14 Dec 2011 AR01 Annual return made up to 21 November 2011 with full list of shareholders
31 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
10 Dec 2010 AR01 Annual return made up to 21 November 2010 with full list of shareholders
31 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
18 Jan 2010 AR01 Annual return made up to 21 November 2009 with full list of shareholders
18 Jan 2010 CH01 Director's details changed for Conor Patrick Mcgirr on 1 November 2009
18 Jan 2010 CH01 Director's details changed for Mr Peadar Mcgovern on 1 November 2009
18 Jan 2010 CH01 Director's details changed for Mr Seamus Martin Kelly on 1 November 2009
18 Jan 2010 CH03 Secretary's details changed for Leo Paul Mckee on 1 November 2009
08 Jan 2010 AA Total exemption small company accounts made up to 30 November 2008
19 Dec 2008 371S(NI) 21/11/08 annual return shuttle
02 Oct 2008 AC(NI) 30/11/07 annual accts
06 Feb 2008 371S(NI) 21/11/07 annual return shuttle