TN FUELS LTD

132 Drum Road, Cookstown, BT80 8QS, County Tyrone, United Kingdom
StatusDISSOLVED
Company No.NI613141
CategoryPrivate Limited Company
Incorporated11 Jun 2012
Age11 years, 11 months, 19 days
JurisdictionNorthern Ireland
Dissolution03 Mar 2020
Years4 years, 2 months, 27 days

SUMMARY

TN FUELS LTD is an dissolved private limited company with number NI613141. It was incorporated 11 years, 11 months, 19 days ago, on 11 June 2012 and it was dissolved 4 years, 2 months, 27 days ago, on 03 March 2020. The company address is 132 Drum Road, Cookstown, BT80 8QS, County Tyrone, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 17 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Drew Reid

Termination date: 2019-06-17

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jun 2019

Action Date: 17 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Drew Reid

Cessation date: 2019-06-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jun 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-06-17

Officer name: Drew Reid

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-12

New address: 132 Drum Road Cookstown County Tyrone BT80 8QS

Old address: Unit 1,131 Drum Road Cookstown County Tyrone BT80 8QS United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Sep 2018

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Terence O'neill

Cessation date: 2018-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 13 Sep 2018

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Drew Reid

Notification date: 2018-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-01

Officer name: Terence O'neill

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Drew Reid

Appointment date: 2018-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Drew Reid

Appointment date: 2018-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-13

Old address: 18 Drumboy Road Crossmaglen Newry BT35 9JQ Northern Ireland

New address: Unit 1,131 Drum Road Cookstown County Tyrone BT80 8QS

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-11

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Terence O'neill

Notification date: 2016-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2017

Action Date: 18 May 2017

Category: Address

Type: AD01

Old address: 30a Newry Road Crossmaglen Newry Co. Down BT35 9BW

Change date: 2017-05-18

New address: 18 Drumboy Road Crossmaglen Newry BT35 9JQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 11 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2014

Action Date: 11 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2013

Action Date: 11 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-11

Documents

View document PDF

Incorporation company

Date: 11 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BG ADVICE LTD

BEAUMONT ACCOUNTANCY SERVICES,MIDDLESBROUGH,TS1 3QW

Number:09758568
Status:ACTIVE
Category:Private Limited Company

HAMMER WESTRAY LLP

EXCHANGE TOWER,EDINBURGH,EH3 8EH

Number:SO303699
Status:ACTIVE
Category:Limited Liability Partnership

HEMBERTON ROAD, 32 LIMITED

ROOKERY FARM HOUSE,LOUGHBOROUGH,LE12 8HY

Number:05003818
Status:ACTIVE
Category:Private Limited Company

JESTIC LIMITED

UNITS 3&4 DANA TRADING ESTATE,PADDOCK WOOD,TN12 6UU

Number:05411260
Status:ACTIVE
Category:Private Limited Company

LINEBORD LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11970036
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NORTHFIELDS (SOMERTON) MANAGEMENT COMPANY LIMITED

GATEWAY HOUSE,SOUTHEND ON SEA,SS2 5TE

Number:10838644
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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