- Company Overview for TJC SAND & GRAVEL LTD (NI612155)
- Filing history for TJC SAND & GRAVEL LTD (NI612155)
- People for TJC SAND & GRAVEL LTD (NI612155)
- Charges for TJC SAND & GRAVEL LTD (NI612155)
- Insolvency for TJC SAND & GRAVEL LTD (NI612155)
- More for TJC SAND & GRAVEL LTD (NI612155)
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) |
---|---|---|---|
20 May 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Feb 2024 | 4.73(NI) | Return of final meeting in a creditors' voluntary winding up | |
29 Dec 2022 | 4.69(NI) | Statement of receipts and payments to 13 December 2022 | |
13 Jan 2022 | 4.69(NI) | Statement of receipts and payments to 13 December 2021 | |
12 Jan 2021 | 4.69(NI) | Statement of receipts and payments to 13 December 2020 | |
20 Dec 2019 | 4.69(NI) | Statement of receipts and payments to 13 December 2019 | |
15 Jan 2019 | 4.21(NI) | Statement of affairs | |
15 Jan 2019 | VL1 | Appointment of a liquidator | |
15 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2018 | AD01 | Registered office address changed from Unit 5 Glenshane Enterprise Centre 414a Ballyquin Road Dungiven Co. Derry BT47 4NQ Northern Ireland to C/O Mccambridge Duffy Llp 35 Templemore Business Park Northland Road Derry BT48 0LD on 22 November 2018 | |
22 Nov 2018 | TM01 | Termination of appointment of Robert Eamon Farren as a director on 21 November 2018 | |
30 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
25 May 2018 | CS01 | Confirmation statement made on 11 April 2018 with updates | |
28 Nov 2017 | AD01 | Registered office address changed from 319 Foreglen Road Dungiven Co Derry BT47 4PJ to Unit 5 Glenshane Enterprise Centre 414a Ballyquin Road Dungiven Co. Derry BT47 4NQ on 28 November 2017 | |
15 Sep 2017 | MR01 | Registration of charge NI6121550002, created on 6 September 2017 | |
17 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 27 June 2017
|
|
13 Jun 2017 | AP01 | Appointment of Mr Robert Eamon Farren as a director on 31 May 2017 | |
01 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
23 May 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
23 Sep 2016 | MR01 | Registration of charge NI6121550001, created on 20 September 2016 | |
26 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
25 Apr 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
26 May 2015 | AAMD | Amended total exemption small company accounts made up to 31 August 2014 | |
18 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
05 May 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|