- Company Overview for TROOPERS ROAD CONSTRUCTION LTD (NI635445)
- Filing history for TROOPERS ROAD CONSTRUCTION LTD (NI635445)
- People for TROOPERS ROAD CONSTRUCTION LTD (NI635445)
- More for TROOPERS ROAD CONSTRUCTION LTD (NI635445)
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) |
---|---|---|---|
26 Sep 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jul 2023 | DS01 | Application to strike the company off the register | |
03 Feb 2023 | CS01 | Confirmation statement made on 16 December 2022 with no updates | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
24 Dec 2021 | CS01 | Confirmation statement made on 16 December 2021 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
04 Feb 2021 | CS01 | Confirmation statement made on 16 December 2020 with no updates | |
01 Feb 2021 | PSC04 | Change of details for Mr Robert James Davis as a person with significant control on 1 February 2021 | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
31 Mar 2020 | AD01 | Registered office address changed from Murray's Exchange Linfield Road Belfast BT12 5DR Northern Ireland to C/O Colemans Garden Centre 6 Old Ballyclare Road Templepatrick Templepatrick Co Antrim BT390BJ BT39 0BJ on 31 March 2020 | |
28 Jan 2020 | CS01 | Confirmation statement made on 16 December 2019 with updates | |
27 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
07 Jan 2019 | CS01 | Confirmation statement made on 16 December 2018 with updates | |
29 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
09 Jan 2018 | CS01 | Confirmation statement made on 16 December 2017 with updates | |
05 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
05 Jun 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 September 2016 | |
08 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2017 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
07 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 15 December 2016
|
|
07 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 15 December 2016
|
|
07 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 15 December 2016
|
|
07 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 15 December 2016
|
|
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off |