Advanced company searchLink opens in new window

TIJ DUNMORRIS LTD

Company number NI055674

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)
26 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2013 DS01 Application to strike the company off the register
17 Jul 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
Statement of capital on 2012-07-17
  • GBP 1
09 Jul 2012 AA Accounts for a dormant company made up to 31 March 2012
14 Jul 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
24 Jun 2011 AA Accounts for a dormant company made up to 31 March 2011
13 Jun 2011 CH01 Director's details changed for Louise Alison Clare Atherton on 23 April 2011
13 Jun 2011 CH01 Director's details changed for Louise Alison Clare Atherton on 23 April 2011
28 May 2011 DISS40 Compulsory strike-off action has been discontinued
26 May 2011 AA Accounts for a dormant company made up to 31 March 2010
  • ANNOTATION Clarification the pages comprising this document were administratively removed (under registrar's powers to amend the register) from a document registered on company NI050509 dunmorris LTD
06 May 2011 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2011 TM01 Termination of appointment of John Challis as a director
14 Feb 2011 CH01 Director's details changed for Mrs Christina Bridget Ryan on 1 February 2011
11 Feb 2011 CH01 Director's details changed for Mr John Christopher Challis on 1 February 2011
09 Feb 2011 CH01 Director's details changed for Louise Alison Clare Atherton on 1 February 2011
19 Jul 2010 AR01 Annual return made up to 21 June 2010 with full list of shareholders
06 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
25 Nov 2009 CH01 Director's details changed for John Christopher Challis on 26 October 2009
23 Nov 2009 CH01 Director's details changed for Christina Bridget Ryan on 26 October 2009
25 Jul 2009 371A(NI) 21/06/09 annual return form
16 Jun 2009 296(NI) Change of dirs/sec
16 Jun 2009 296(NI) Change of dirs/sec
15 Jan 2009 AC(NI) 30/06/08 annual accts
15 Jan 2009 233(NI) Change of ARD