Advanced company searchLink opens in new window

TAMNAMORE PROPERTIES LIMITED

Company number NI055831

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 May 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
09 May 2014 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2014 3.08(NI) Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 31 January 2014
06 Feb 2014 RM02 Notice of ceasing to act as receiver or manager
20 Sep 2013 3.08(NI) Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 17 August 2013
19 Mar 2013 3.08(NI) Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 17 February 2013
13 Sep 2012 3.08(NI) Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 17 August 2012
26 Aug 2011 LQ01 Notice of appointment of receiver or manager
29 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2011 TM01 Termination of appointment of Meryvn Mcalister as a director
06 Jul 2010 AR01 Annual return made up to 4 July 2010 with full list of shareholders
Statement of capital on 2010-07-06
  • GBP 1
05 Jul 2010 TM02 Termination of appointment of Orlaith Black as a secretary
05 Jul 2010 CH01 Director's details changed for Meryvn Mcalister on 4 July 2010
23 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
29 Sep 2009 AC(NI) 30/11/08 annual accts
31 Jul 2009 371S(NI) 04/07/09 annual return shuttle
20 Mar 2009 402(NI) Pars re mortage
22 Feb 2009 296(NI) Change of dirs/sec
21 Feb 2009 296(NI) Change of dirs/sec
20 Feb 2009 296(NI) Change of dirs/sec
20 Feb 2009 296(NI) Change of dirs/sec
04 Feb 2009 296(NI) Change of dirs/sec
28 Jul 2008 371S(NI) 04/07/08 annual return shuttle