Advanced company searchLink opens in new window

TULLYROBIN PROPERTIES LTD

Company number NI054710

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)
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
  • GBP 23,000
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
  • GBP 23,000
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
  • GBP 23,000
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