- Company Overview for TULLYROBIN PROPERTIES LTD (NI054710)
- Filing history for TULLYROBIN PROPERTIES LTD (NI054710)
- People for TULLYROBIN PROPERTIES LTD (NI054710)
- Insolvency for TULLYROBIN PROPERTIES LTD (NI054710)
- More for TULLYROBIN PROPERTIES LTD (NI054710)
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) |
---|---|---|---|
01 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Jul 2022 | 4.44(NI) | Notice of final meeting of creditors | |
15 May 2018 | 4.32(NI) | Appointment of liquidator compulsory | |
11 May 2018 | AD01 | Registered office address changed from 57 Moss Road Waringstown Craigavon County Armagh BT66 7QY to C/O Bedford House Bedford House 16 Bedford Street Belfast BT2 7DT on 11 May 2018 | |
30 Apr 2018 | COCOMP | Order of court to wind up | |
05 May 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
22 Apr 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
30 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
28 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
28 Jan 2015 | TM01 | Termination of appointment of Leslie Elliott as a director on 8 May 2014 | |
28 Jan 2015 | TM01 | Termination of appointment of Derek John Wray as a director on 8 May 2014 | |
28 Jan 2015 | TM02 | Termination of appointment of Derek John Wray as a secretary on 8 May 2014 | |
07 May 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
07 May 2014 | TM01 | Termination of appointment of Thomas Nimmons as a director | |
28 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
28 Feb 2014 | AD01 | Registered office address changed from 11 Milgrange Ballymoney Co Antrim BT35 7QB on 28 February 2014 | |
02 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Oct 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
09 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
20 Jun 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
20 Jun 2012 | TM01 | Termination of appointment of William Dewart as a director | |
01 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 |