TEMPLECARN LIMITED

68 Moss Bank Road 68 Moss Bank Road, Craigavon, BT63 5NP, Northern Ireland
StatusACTIVE
Company No.NI651228
CategoryPrivate Limited Company
Incorporated23 Feb 2018
Age6 years, 3 months, 18 days
JurisdictionNorthern Ireland

SUMMARY

TEMPLECARN LIMITED is an active private limited company with number NI651228. It was incorporated 6 years, 3 months, 18 days ago, on 23 February 2018. The company address is 68 Moss Bank Road 68 Moss Bank Road, Craigavon, BT63 5NP, Northern Ireland.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 Feb 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jun 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 21 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2020

Action Date: 31 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-31

Psc name: Thomas Joseph Cassidy

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2020

Action Date: 31 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-12-31

Psc name: Conor Hagan

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Conor Hagan

Appointment date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-31

Officer name: Mr Conor Hagan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Address

Type: AD01

New address: 68 Moss Bank Road Portadown Craigavon BT63 5NP

Change date: 2020-01-31

Old address: 60B Main Street Randalstown BT41 3BB Northern Ireland

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Thomas Joseph Cassidy

Documents

View document PDF

Resolution

Date: 12 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2019

Action Date: 23 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-23

Officer name: Cs Director Services Limited

Documents

View document PDF

Notification of a person with significant control

Date: 11 Apr 2019

Action Date: 23 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thomas Joseph Cassidy

Notification date: 2018-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-11

New address: 60B Main Street Randalstown BT41 3BB

Old address: Forsyth House Cromac Square Belfast Antrim BT2 8LA Northern Ireland

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2019

Action Date: 05 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2019

Action Date: 23 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-23

Officer name: Denise Redpath

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2019

Action Date: 23 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-23

Officer name: Thomas Joseph Cassidy

Documents

View document PDF

Incorporation company

Date: 23 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:03477644
Status:ACTIVE
Category:Private Limited Company

HOVERWOOD LTD

C/O FINNIGAN & CO,IPSWICH,IP4 1AQ

Number:03303738
Status:ACTIVE
Category:Private Limited Company

J F F LONDON LTD

115 DOLLIS HILL LANE,LONDON,NW2 6HS

Number:11158447
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KENSINGTON SHORRE LIMITED

20 MARLBOROUGH ROAD,BRENTWOOD,CM15 9LN

Number:09742390
Status:ACTIVE
Category:Private Limited Company

OBJECTIVE WEALTH LTD

LITTLE GHYLL,WISBOROUGH GREEN,RH14 0DQ

Number:11456196
Status:ACTIVE
Category:Private Limited Company

SPHC(UK) LTD

SUITE 2, UNIT 14, FIRST FLOOR PLATTS EYOT,HAMPTON,TW12 2HF

Number:09301481
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