TULLYHUE DEVELOPMENTS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Statement of receipts and payments to 2024-12-18 |
11/01/2411 January 2024 | Registered office address changed from Scottish Provident Building 7 Donegall Square West Belfast Co Antrim BT1 7JH to Scottish Provident Building 7 Donegall Square West Belfast Co Antrim BT1 6JH on 2024-01-11 |
09/01/249 January 2024 | Declaration of solvency |
09/01/249 January 2024 | Resolutions |
09/01/249 January 2024 | Resolutions |
05/01/245 January 2024 | Registered office address changed from 173 Scarva Road Banbridge County Down BT32 3QL to Scottish Provident Building 7 Donegall Square West Belfast Co Antrim BT1 7JH on 2024-01-05 |
05/01/245 January 2024 | Appointment of a liquidator |
15/11/2315 November 2023 | Confirmation statement made on 2023-11-08 with no updates |
31/03/2331 March 2023 | Micro company accounts made up to 2022-03-31 |
08/11/228 November 2022 | Confirmation statement made on 2022-11-08 with no updates |
05/04/225 April 2022 | Micro company accounts made up to 2021-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Confirmation statement made on 2021-11-11 with no updates |
19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
26/11/1926 November 2019 | CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/02/1920 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
20/11/1820 November 2018 | CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES |
16/11/1816 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANDREA CONLON / 16/11/2018 |
16/11/1816 November 2018 | APPOINTMENT TERMINATED, SECRETARY BRIGID CONLON |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/01/184 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
06/12/176 December 2017 | CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/11/1527 November 2015 | Annual return made up to 11 November 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/11/1424 November 2014 | Annual return made up to 11 November 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/11/1319 November 2013 | Annual return made up to 11 November 2013 with full list of shareholders |
19/11/1319 November 2013 | REGISTERED OFFICE CHANGED ON 19/11/2013 FROM 8 NEWRY ROAD BANBRIDGE COUNTY DOWN BT32 3HN NORTHERN IRELAND |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual return made up to 11 November 2012 with full list of shareholders |
08/11/128 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/12/117 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/11/1117 November 2011 | Annual return made up to 11 November 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
22/12/1022 December 2010 | Annual return made up to 11 November 2010 with full list of shareholders |
01/11/101 November 2010 | REGISTERED OFFICE CHANGED ON 01/11/2010 FROM 17 NEWRY STREET BANBRIDGE BT32 3EA |
04/02/104 February 2010 | Annual return made up to 11 November 2009 with full list of shareholders |
03/02/103 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / BRIGID RITA CONLON / 03/02/2010 |
03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREA CONLON / 03/02/2010 |
09/01/109 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
27/11/0827 November 2008 | 31/03/08 ANNUAL ACCTS |
21/11/0821 November 2008 | 11/11/08 ANNUAL RETURN SHUTTLE |
31/01/0831 January 2008 | 31/03/07 ANNUAL ACCTS |
28/11/0728 November 2007 | 11/11/07 ANNUAL RETURN SHUTTLE |
05/02/075 February 2007 | 31/03/06 ANNUAL ACCTS |
10/11/0610 November 2006 | 11/11/06 ANNUAL RETURN SHUTTLE |
03/01/063 January 2006 | 11/11/05 ANNUAL RETURN SHUTTLE |
01/10/051 October 2005 | 31/03/05 ANNUAL ACCTS |
18/02/0518 February 2005 | 11/11/04 ANNUAL RETURN SHUTTLE |
18/02/0518 February 2005 | CHANGE OF ARD |
20/01/0420 January 2004 | SPECIAL/EXTRA RESOLUTION |
16/01/0416 January 2004 | UPDATED MEM AND ARTS |
13/01/0413 January 2004 | CHANGE OF DIRS/SEC |
13/01/0413 January 2004 | CHANGE OF DIRS/SEC |
13/01/0413 January 2004 | CHANGE OF DIRS/SEC |
07/01/047 January 2004 | CHANGE IN SIT REG ADD |
23/12/0323 December 2003 | RESOLUTION TO CHANGE NAME |
11/11/0311 November 2003 | MEMORANDUM |
11/11/0311 November 2003 | DECLN COMPLNCE REG NEW CO |
11/11/0311 November 2003 | PARS RE DIRS/SIT REG OFF |
11/11/0311 November 2003 | ARTICLES |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company