Advanced company searchLink opens in new window

TIMEC 222 LIMITED

Company number NI063407

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)
13 Nov 2024 4.69(NI) Statement of receipts and payments to 5 November 2024
13 Nov 2024 4.73(NI) Return of final meeting in a creditors' voluntary winding up
07 Dec 2023 4.69(NI) Statement of receipts and payments to 23 November 2023
16 Dec 2022 4.69(NI) Statement of receipts and payments to 23 November 2022
07 Dec 2021 4.69(NI) Statement of receipts and payments to 23 November 2021
03 Dec 2020 AD01 Registered office address changed from 17-19 Dungannon Road Cookstown BT80 8TL to Unit a1 Boucher Business Studios Glenmachan Place Belfast Antrim BT12 6QH on 3 December 2020
02 Dec 2020 RESOLUTIONS Resolutions
  • LRESC(NI) ‐ Special resolution to wind up
01 Dec 2020 4.21(NI) Statement of affairs
01 Dec 2020 VL1 Appointment of a liquidator
24 Nov 2020 AP01 Appointment of Mr Eamonn Francis Laverty as a director on 30 October 2020
24 Nov 2020 TM01 Termination of appointment of Emelda Catherine O'neill as a director on 30 October 2020
24 Nov 2020 TM01 Termination of appointment of Seamus (James) Mcaleer as a director on 30 October 2020
24 Nov 2020 TM01 Termination of appointment of Martin Francis Magee as a director on 30 October 2020
24 Nov 2020 TM01 Termination of appointment of Mary Margaret Laverty as a director on 30 October 2020
24 Nov 2020 TM02 Termination of appointment of Ita Gillis as a secretary on 30 October 2020
24 Nov 2020 TM01 Termination of appointment of Eamonn Francis Laverty as a director on 30 October 2020
21 Oct 2020 CERTNM Company name changed mcaleer & rushe group LIMITED\certificate issued on 21/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-21
18 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
10 Aug 2020 AP03 Appointment of Mrs Ita Gillis as a secretary on 2 July 2020
06 Jul 2020 TM02 Termination of appointment of James Stephen Higgins as a secretary on 2 July 2020
02 Jul 2020 TM01 Termination of appointment of James Stephen Higgins as a director on 2 July 2020
04 Jun 2020 AP01 Appointment of Mrs Mary Margaret Laverty as a director on 2 June 2020
04 Jun 2020 AP01 Appointment of Mrs Emelda Catherine O'neill as a director on 2 June 2020
07 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
04 Jul 2019 AA Total exemption full accounts made up to 30 September 2018