Advanced company searchLink opens in new window

TEMPLECARN LIMITED

Company number NI651228

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)
11 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 28 February 2021
10 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
09 Jun 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
09 Jun 2021 AA Micro company accounts made up to 28 February 2020
21 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2020 AA Unaudited abridged accounts made up to 28 February 2019
05 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2020 CS01 Confirmation statement made on 31 January 2020 with updates
31 Jan 2020 PSC07 Cessation of Thomas Joseph Cassidy as a person with significant control on 31 December 2019
31 Jan 2020 PSC01 Notification of Conor Hagan as a person with significant control on 31 December 2019
31 Jan 2020 AP03 Appointment of Mr Conor Hagan as a secretary on 31 December 2019
31 Jan 2020 AP01 Appointment of Mr Conor Hagan as a director on 31 December 2019
31 Jan 2020 AD01 Registered office address changed from 60B Main Street Randalstown BT41 3BB Northern Ireland to 68 Moss Bank Road Portadown Craigavon BT63 5NP on 31 January 2020
31 Jan 2020 TM01 Termination of appointment of Thomas Joseph Cassidy as a director on 31 December 2019
12 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of share 23/02/2018
11 Apr 2019 TM01 Termination of appointment of Cs Director Services Limited as a director on 23 February 2019
11 Apr 2019 PSC01 Notification of Thomas Joseph Cassidy as a person with significant control on 23 February 2018
11 Apr 2019 AD01 Registered office address changed from Forsyth House Cromac Square Belfast Antrim BT2 8LA Northern Ireland to 60B Main Street Randalstown BT41 3BB on 11 April 2019
05 Apr 2019 PSC09 Withdrawal of a person with significant control statement on 5 April 2019
05 Apr 2019 CS01 Confirmation statement made on 5 March 2019 with updates