TARLAC PROPERTIES LIMITED
Status | DISSOLVED |
Company No. | NI058207 |
Category | Private Limited Company |
Incorporated | 21 Feb 2006 |
Age | 18 years, 3 months, 9 days |
Jurisdiction | Northern Ireland |
Dissolution | 13 Dec 2019 |
Years | 4 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
Liquidation notice of final meeting of creditors northern ireland
Date: 13 Sep 2019
Category: Insolvency
Type: 4.44(NI)
Documents
Liquidation appointment of liquidator northern ireland
Date: 06 Nov 2018
Category: Insolvency
Type: 4.32(NI)
Documents
Liquidation compulsory winding up order
Date: 02 Jun 2016
Category: Insolvency
Type: COCOMP
Documents
Dissolution voluntary strike off suspended
Date: 05 Apr 2016
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 01 Mar 2016
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 08 Mar 2009
Category: Annual-return
Type: 371S(NI)
Description: 21/02/09 annual return shuttle
Documents
Particulars of a mortgage charge
Date: 10 Feb 2009
Category: Mortgage
Type: 402R(NI)
Documents
Legacy
Date: 16 Dec 2008
Category: Accounts
Type: AC(NI)
Description: 29/02/08 annual accts
Documents
Legacy
Date: 21 Mar 2008
Category: Annual-return
Type: 371S(NI)
Description: 21/02/08 annual return shuttle
Documents
Legacy
Date: 15 Nov 2007
Category: Accounts
Type: AC(NI)
Description: 28/02/07 annual accts
Documents
Legacy
Date: 23 Feb 2007
Category: Annual-return
Type: 371S(NI)
Description: 21/02/07 annual return shuttle
Documents
Legacy
Date: 22 Jun 2006
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Particulars of a mortgage charge
Date: 07 Jun 2006
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Resolution
Date: 06 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Apr 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Resolution
Date: 06 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Apr 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 06 Apr 2006
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 06 Apr 2006
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 06 Apr 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10944898 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
5/7 NEW ROAD,MANCHESTER,M26 1LS
Number: | 08650973 |
Status: | ACTIVE |
Category: | Private Limited Company |
103 HANOVIA HOUSE,LONDON,W3 7YG
Number: | OC376468 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
42 EFFINGHAM ROAD,REIGATE,RH2 7JN
Number: | 10849882 |
Status: | ACTIVE |
Category: | Private Limited Company |