Advanced company searchLink opens in new window

TAL-RHATIGAN LIMITED

Company number NI066670

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 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Dec 2017 AD01 Registered office address changed from Garavey Studios 8 - 10 Longstone Street Lisburn Antrim BT28 1TP Northern Ireland to Garvey Studios 1 - 8 Longstone Street Lisburn Antrim BT28 1TP on 14 December 2017
13 Dec 2017 AD01 Registered office address changed from Tal House Lissue Industrial Estate East Lissue Road Lisburn BT28 2RB to Garavey Studios 8 - 10 Longstone Street Lisburn Antrim BT28 1TP on 13 December 2017
13 Dec 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 September 2017
28 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2017 DS01 Application to strike the company off the register
18 Oct 2016 AA Accounts for a dormant company made up to 31 March 2016
18 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
11 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
11 Nov 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
21 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
21 Oct 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
18 Oct 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
20 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
27 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
27 Nov 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
26 Oct 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders
26 Oct 2011 CH01 Director's details changed for Mr Timothy James Hughes on 26 October 2011
26 Oct 2011 CH01 Director's details changed for Mr Damien Martin Hughes on 26 October 2011
20 May 2011 AA Accounts for a dormant company made up to 31 March 2011
09 Nov 2010 AR01 Annual return made up to 17 October 2010 with full list of shareholders
01 Nov 2010 AA Accounts for a dormant company made up to 31 March 2010
21 Dec 2009 AR01 Annual return made up to 17 October 2009 with full list of shareholders
15 Dec 2009 CH01 Director's details changed for Gerard Kelly on 15 December 2009
15 Dec 2009 CH01 Director's details changed for Padraic Rhatigan on 15 December 2009