- Company Overview for TRAMWAY INVESTMENTS LIMITED (NI051448)
- Filing history for TRAMWAY INVESTMENTS LIMITED (NI051448)
- People for TRAMWAY INVESTMENTS LIMITED (NI051448)
- Charges for TRAMWAY INVESTMENTS LIMITED (NI051448)
- Insolvency for TRAMWAY INVESTMENTS LIMITED (NI051448)
- More for TRAMWAY INVESTMENTS LIMITED (NI051448)
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) |
---|---|---|---|
17 Jan 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2016 | AA | Total exemption small company accounts made up to 27 June 2015 | |
24 Mar 2016 | AA01 | Previous accounting period shortened from 28 June 2015 to 27 June 2015 | |
21 Dec 2015 | AA01 | Previous accounting period extended from 27 December 2014 to 28 June 2015 | |
19 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Dec 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
18 Dec 2015 | TM01 | Termination of appointment of Adrian John Mcelroy as a director on 31 August 2014 | |
18 Dec 2015 | AP03 | Appointment of Mr David Albert Mahon as a secretary on 31 August 2014 | |
18 Dec 2015 | TM02 | Termination of appointment of Neville Robert Mcclements as a secretary on 31 August 2014 | |
08 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2015 | AA01 | Previous accounting period shortened from 28 December 2014 to 27 December 2014 | |
27 Mar 2015 | RM02 | Notice of ceasing to act as receiver or manager | |
30 Sep 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
30 Sep 2014 | AD01 | Registered office address changed from At the Offices of Hassard Mcclement 32 East Bridge Street Enniskillen Co Fermanagh BT74 7BT to At the Offices of Hassard Mcclements 32 East Bridge Street Enniskillen County Fermanagh BT74 7BT on 30 September 2014 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Jul 2014 | RM01 | Appointment of receiver or manager | |
20 Nov 2013 | AR01 | Annual return made up to 16 August 2013 with full list of shareholders | |
25 Sep 2013 | AA | Total exemption small company accounts made up to 28 December 2012 | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 28 December 2011 | |
27 Sep 2012 | AA01 | Previous accounting period shortened from 29 December 2011 to 28 December 2011 | |
06 Sep 2012 | AR01 | Annual return made up to 16 August 2012 with full list of shareholders | |
06 Sep 2012 | CH01 | Director's details changed for Mr James Robert Keys on 16 August 2012 | |
06 Sep 2012 | CH01 | Director's details changed for Mr Adrian John Mcelroy on 16 August 2012 | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 29 December 2010 |