- Company Overview for TIMEC 222 LIMITED (NI063407)
- Filing history for TIMEC 222 LIMITED (NI063407)
- People for TIMEC 222 LIMITED (NI063407)
- Insolvency for TIMEC 222 LIMITED (NI063407)
- More for TIMEC 222 LIMITED (NI063407)
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
|
|
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
|
|
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 |