- Company Overview for TEMPLECARN LIMITED (NI651228)
- Filing history for TEMPLECARN LIMITED (NI651228)
- People for TEMPLECARN LIMITED (NI651228)
- More for TEMPLECARN LIMITED (NI651228)
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
|
|
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 |