Advanced company searchLink opens in new window

TEFF BAU CONTRACTS LTD

Company number NI051438

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)
19 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2016 DS01 Application to strike the company off the register
08 Jan 2016 AA Accounts for a dormant company made up to 31 August 2015
22 Aug 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-22
  • GBP 1
22 Sep 2014 AA Accounts for a dormant company made up to 31 August 2014
04 Sep 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
09 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
06 Dec 2013 CERTNM Company name changed down wholesalers LTD\certificate issued on 06/12/13
  • RES15 ‐ Change company name resolution on 2013-12-06
  • NM01 ‐ Change of name by resolution
08 Sep 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-09-08
  • GBP 1
31 Jan 2013 AA Total exemption small company accounts made up to 31 August 2012
11 Dec 2012 CERTNM Company name changed teff-bau contracts LTD\certificate issued on 11/12/12
  • RES15 ‐ Change company name resolution on 2012-12-07
  • NM01 ‐ Change of name by resolution
01 Sep 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
01 Sep 2012 CH01 Director's details changed for Mr Timothy Mccullough on 1 August 2012
24 Apr 2012 AA Total exemption small company accounts made up to 31 August 2011
12 Sep 2011 CH01 Director's details changed for Timothy Mccullough on 12 September 2011
17 Aug 2011 AR01 Annual return made up to 13 August 2011 with full list of shareholders
17 Aug 2011 CH01 Director's details changed for Timothy Mccullough on 13 August 2011
22 Jul 2011 TM02 Termination of appointment of Nicola Mccullough as a secretary
06 May 2011 AA Total exemption small company accounts made up to 31 August 2010
28 Mar 2011 AA Total exemption small company accounts made up to 31 August 2009
25 Mar 2011 AR01 Annual return made up to 13 August 2010
22 Mar 2011 AR01 Annual return made up to 13 August 2005
18 Mar 2011 CH01 Director's details changed for Timothy Mccullough on 11 March 2011
18 Mar 2011 AD01 Registered office address changed from , 39a Lisbane Road, Kircunnin, Co Down, BT22 1AW on 18 March 2011