TAL CIVIL ENGINEERING LIMITED

Unit A1 Boucher Business Studios Unit A1 Boucher Business Studios, Belfast, BT12 6QH
StatusDISSOLVED
Company No.NI015017
CategoryPrivate Limited Company
Incorporated02 Jul 1981
Age42 years, 10 months, 21 days
JurisdictionNorthern Ireland
Dissolution07 Dec 2022
Years1 year, 5 months, 16 days

SUMMARY

TAL CIVIL ENGINEERING LIMITED is an dissolved private limited company with number NI015017. It was incorporated 42 years, 10 months, 21 days ago, on 02 July 1981 and it was dissolved 1 year, 5 months, 16 days ago, on 07 December 2022. The company address is Unit A1 Boucher Business Studios Unit A1 Boucher Business Studios, Belfast, BT12 6QH.



Company Fillings

Gazette dissolved liquidation

Date: 07 Dec 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation progress report northern ireland with brought down date

Date: 07 Sep 2022

Action Date: 07 Aug 2022

Category: Insolvency

Type: 2.24B(NI)

Brought down date: 2022-08-07

Documents

View document PDF

Liquidation move to dissolution northern ireland

Date: 07 Sep 2022

Category: Insolvency

Type: 2.35B(NI)

Documents

View document PDF

Liquidation progress report northern ireland with brought down date

Date: 08 Mar 2022

Action Date: 07 Feb 2022

Category: Insolvency

Type: 2.24B(NI)

Brought down date: 2022-02-07

Documents

View document PDF

Liquidation progress report northern ireland with brought down date

Date: 01 Sep 2021

Action Date: 07 Aug 2021

Category: Insolvency

Type: 2.24B(NI)

Brought down date: 2021-08-07

Documents

View document PDF

Liquidation extension of period northern ireland

Date: 05 Aug 2021

Category: Insolvency

Type: 2.31B(NI)

Documents

View document PDF

Liquidation extension of period northern ireland

Date: 30 Jul 2021

Category: Insolvency

Type: 2.31B(NI)

Documents

View document PDF

Liquidation progress report northern ireland with brought down date

Date: 10 Mar 2021

Action Date: 07 Feb 2021

Category: Insolvency

Type: 2.24B(NI)

Brought down date: 2021-02-07

Documents

View document PDF

Liquidation extension of period northern ireland

Date: 23 Sep 2020

Category: Insolvency

Type: 2.31B(NI)

Documents

View document PDF

Liquidation progress report northern ireland with brought down date

Date: 20 Aug 2020

Action Date: 07 Aug 2020

Category: Insolvency

Type: 2.24B(NI)

Brought down date: 2020-08-07

Documents

View document PDF

Liquidation progress report northern ireland with brought down date

Date: 09 Apr 2020

Action Date: 07 Feb 2020

Category: Insolvency

Type: 2.24B(NI)

Brought down date: 2020-02-07

Documents

View document PDF

Liquidation progress report northern ireland with brought down date

Date: 10 Oct 2019

Action Date: 07 Aug 2019

Category: Insolvency

Type: 2.24B(NI)

Brought down date: 2019-08-07

Documents

View document PDF

Liquidation extension of period northern ireland

Date: 10 Oct 2019

Category: Insolvency

Type: 2.31B(NI)

Documents

View document PDF

Liquidation extension of period northern ireland

Date: 14 Aug 2019

Category: Insolvency

Type: 2.31B(NI)

Documents

View document PDF

Liquidation progress report northern ireland with brought down date

Date: 24 Apr 2019

Action Date: 07 Feb 2019

Category: Insolvency

Type: 2.24B(NI)

Brought down date: 2019-02-07

Documents

View document PDF

Liquidation progress report northern ireland with brought down date

Date: 11 Oct 2018

Action Date: 07 Aug 2018

Category: Insolvency

Type: 2.24B(NI)

Brought down date: 2018-08-07

Documents

View document PDF

Liquidation extension of period northern ireland

Date: 04 Oct 2018

Category: Insolvency

Type: 2.31B(NI)

Documents

View document PDF

Liquidation progress report northern ireland with brought down date

Date: 27 Mar 2018

Action Date: 07 Feb 2018

Category: Insolvency

Type: 2.24B(NI)

Brought down date: 2018-02-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Address

Type: AD01

New address: Unit a1 Boucher Business Studios Glenmachan Place Belfast BT12 6QH

Change date: 2017-12-05

Old address: Tal House Lissue Walk Lisburn BT28 2LU Northern Ireland

Documents

View document PDF

Liquidation result of creditors meeting northern ireland

Date: 20 Oct 2017

Category: Insolvency

Type: 2.23B(NI)

Documents

View document PDF

Liquidation administrators proposals northern ireland

Date: 02 Oct 2017

Category: Insolvency

Type: 2.17B(NI)

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 21

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 20

Documents

View document PDF

Liquidation appointmentt of administrator northern ireland

Date: 25 Aug 2017

Category: Insolvency

Type: 2.12B(NI)

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Apr 2017

Action Date: 21 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0150170022

Charge creation date: 2017-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Address

Type: AD01

New address: Tal House Lissue Walk Lisburn BT28 2LU

Old address: Tal House Lissue Industrial Estate East Lissue Road Lisburn BT28 2RB

Change date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 11 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-11

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2016

Action Date: 11 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-11

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2015

Action Date: 11 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-11

Documents

View document PDF

Accounts with accounts type small

Date: 05 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2014

Action Date: 11 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-11

Documents

View document PDF

Accounts with accounts type small

Date: 21 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2013

Action Date: 11 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-11

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2012

Action Date: 11 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-11

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Miscellaneous

Date: 24 Feb 2011

Category: Miscellaneous

Type: MISC

Description: Section 519 statement

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2011

Action Date: 11 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-11

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2011

Action Date: 11 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-11

Officer name: Mr Peter Brendan Murray

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2011

Action Date: 11 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-11

Officer name: Mr Timothy James Hughes

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2011

Action Date: 11 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Damien Martin Hughes

Change date: 2011-01-11

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2011

Action Date: 11 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Thomas Hamill

Change date: 2011-01-11

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 06 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denis Logan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2010

Action Date: 11 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-11

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2010

Action Date: 18 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-18

Officer name: Denis Logan

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2010

Action Date: 18 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Damien Hughes

Change date: 2010-02-18

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2010

Action Date: 18 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-18

Officer name: Timothy James Hughes

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2010

Action Date: 18 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Thomas Hamill

Change date: 2010-02-18

Documents

View document PDF

Legacy

Date: 10 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 20

Documents

View document PDF

Termination secretary company with name

Date: 24 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ciaran Mccallan

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Accounts

Type: AC(NI)

Description: 31/03/09 annual accts

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Annual-return

Type: 371S(NI)

Description: 11/01/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Accounts

Type: AC(NI)

Description: 31/03/08 annual accts

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Change-of-name

Type: CNR-D(NI)

Description: Chng name res fee waived

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Annual-return

Type: 371S(NI)

Description: 11/01/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTC(NI)

Description: Cert change

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Annual-return

Type: 371S(NI)

Description: 11/01/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Resolution

Date: 08 May 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Capital

Type: 132(NI)

Description: Not re consol/divn of shs

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Annual-return

Type: 371S(NI)

Description: 11/01/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Accounts

Type: AC(NI)

Description: 30/09/06 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 06 Sep 2006

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 23 Jun 2006

Category: Capital

Type: 179(NI)

Description: Ret by co purch own shars

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Annual-return

Type: 371S(NI)

Description: 11/01/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Accounts

Type: AC(NI)

Description: 30/09/05 annual accts

Documents

View document PDF

Resolution

Date: 22 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Jan 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Particulars of a mortgage charge

Date: 06 Oct 2005

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Particulars of a mortgage charge

Date: 15 Mar 2005

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 15 Mar 2005

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 15 Feb 2005

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 07 Feb 2005

Category: Accounts

Type: AC(NI)

Description: 30/09/04 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 13 Aug 2004

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 04 Aug 2004

Category: Accounts

Type: AC(NI)

Description: 30/09/03 annual accts

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Annual-return

Type: 371S(NI)

Description: 11/01/04 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 09 Mar 2004

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 05 Feb 2004

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Resolution

Date: 19 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Capital

Type: 179(NI)

Description: Ret by co purch own shars

Documents

Legacy

Date: 19 Nov 2003

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Resolution

Date: 29 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Particulars of a mortgage charge

Date: 20 Oct 2003

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF


Some Companies

13 CAVENDISH ROAD MANAGEMENT COMPANY LIMITED

THAMESBOURNE LODGE,BOURNE END,SL8 5QH

Number:04620897
Status:ACTIVE
Category:Private Limited Company

CUFFLEY HOLDINGS LTD

35 BAMBOO COURT,LONDON,E5 9GJ

Number:10860499
Status:ACTIVE
Category:Private Limited Company

GRB CONSTUCTION AND INSTALLATION LIMITED

4 GEORGE STREET,JOHNSTONE,PA9 1AR

Number:SC600366
Status:ACTIVE
Category:Private Limited Company

LUCKY CHAIR MUSIC LIMITED

264 BANBURY ROAD,OXFORD,OX2 7DY

Number:08851601
Status:ACTIVE
Category:Private Limited Company

R M DESIGN & ENGINEERING LIMITED

NELSON HOUSE,LEAMINGTON SPA,CV32 4LY

Number:08172725
Status:ACTIVE
Category:Private Limited Company

STEEPLE HILL LIMITED

25 CHURCH STREET,CO DOWN,BT25 1AA

Number:NI069859
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source