TARLAC PROPERTIES LIMITED

32 East Bridge Street, Enniskillen, BT74 7BT, County Fermanagh
StatusDISSOLVED
Company No.NI058207
CategoryPrivate Limited Company
Incorporated21 Feb 2006
Age18 years, 3 months, 9 days
JurisdictionNorthern Ireland
Dissolution13 Dec 2019
Years4 years, 5 months, 17 days

SUMMARY

TARLAC PROPERTIES LIMITED is an dissolved private limited company with number NI058207. It was incorporated 18 years, 3 months, 9 days ago, on 21 February 2006 and it was dissolved 4 years, 5 months, 17 days ago, on 13 December 2019. The company address is 32 East Bridge Street, Enniskillen, BT74 7BT, County Fermanagh.



Company Fillings

Gazette dissolved liquidation

Date: 13 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation notice of final meeting of creditors northern ireland

Date: 13 Sep 2019

Category: Insolvency

Type: 4.44(NI)

Documents

View document PDF

Liquidation appointment of liquidator northern ireland

Date: 06 Nov 2018

Category: Insolvency

Type: 4.32(NI)

Documents

View document PDF

Liquidation compulsory winding up order

Date: 02 Jun 2016

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 05 Apr 2016

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Mar 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Mar 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2016

Action Date: 26 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Nov 2015

Action Date: 26 Feb 2015

Category: Accounts

Type: AA01

Made up date: 2015-02-27

New date: 2015-02-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2015

Action Date: 21 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2015

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Nov 2014

Action Date: 27 Feb 2014

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2014-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2014

Action Date: 22 Oct 2014

Category: Address

Type: AD01

Old address: 45 Gransha Road Enniskillen Co Fermanagh BT92 2BH

Change date: 2014-10-22

New address: 32 East Bridge Street Enniskillen County Fermanagh BT74 7BT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2014

Action Date: 21 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-21

Documents

View document PDF

Change person secretary company with change date

Date: 27 Mar 2014

Action Date: 21 Feb 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Rodney William Montgomery

Change date: 2014-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Feb 2014

Action Date: 28 Feb 2013

Category: Accounts

Type: AA01

Made up date: 2013-02-26

New date: 2013-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Nov 2013

Action Date: 26 Feb 2013

Category: Accounts

Type: AA01

Made up date: 2013-02-27

New date: 2013-02-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2013

Action Date: 21 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2012

Action Date: 27 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2012

Action Date: 21 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2012

Action Date: 27 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Nov 2011

Action Date: 27 Feb 2011

Category: Accounts

Type: AA01

New date: 2011-02-27

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2011

Action Date: 21 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2010

Action Date: 21 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-21

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2010

Action Date: 21 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adrian Desmond Frazer

Change date: 2010-02-21

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2010

Action Date: 21 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rodney William Montgomery

Change date: 2010-02-21

Documents

View document PDF

Change person secretary company with change date

Date: 30 Apr 2010

Action Date: 21 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-21

Officer name: Rodney William Montgomery

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 08 Mar 2009

Category: Annual-return

Type: 371S(NI)

Description: 21/02/09 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 10 Feb 2009

Category: Mortgage

Type: 402R(NI)

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Accounts

Type: AC(NI)

Description: 29/02/08 annual accts

Documents

View document PDF

Legacy

Date: 21 Mar 2008

Category: Annual-return

Type: 371S(NI)

Description: 21/02/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Accounts

Type: AC(NI)

Description: 28/02/07 annual accts

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Annual-return

Type: 371S(NI)

Description: 21/02/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Particulars of a mortgage charge

Date: 07 Jun 2006

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Resolution

Date: 06 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Resolution

Date: 06 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Incorporation company

Date: 21 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALKMY CLOTHING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10944898
Status:ACTIVE
Category:Private Limited Company

ALVEUS PROPERTY LIMITED

1-3 HIGH STREET,DUNMOW,CM6 1UU

Number:11827069
Status:ACTIVE
Category:Private Limited Company

DAVON PROJECT SERVICES LIMITED

J M K GROUP UK LTD,UXBRIDGE,UB8 1LU

Number:08944662
Status:ACTIVE
Category:Private Limited Company

KMR MEDIA LIMITED

5/7 NEW ROAD,MANCHESTER,M26 1LS

Number:08650973
Status:ACTIVE
Category:Private Limited Company

PUERTO MARIN LLP

103 HANOVIA HOUSE,LONDON,W3 7YG

Number:OC376468
Status:ACTIVE
Category:Limited Liability Partnership

SUMMER DAY MEDIA LTD

42 EFFINGHAM ROAD,REIGATE,RH2 7JN

Number:10849882
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