TOM CONATY LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Final Gazette dissolved following liquidation

View Document

12/03/2512 March 2025 Final Gazette dissolved following liquidation

View Document

12/12/2412 December 2024 Statement of receipts and payments to 2024-12-02

View Document

12/12/2412 December 2024 Return of final meeting in a members' voluntary winding up

View Document

27/03/2427 March 2024 Register(s) moved to registered inspection location Dole Belfast Limited 231 City Business Park Belfast Antrim BT17 9HY

View Document

25/03/2425 March 2024 Register inspection address has been changed to Dole Belfast Limited 231 City Business Park Belfast Antrim BT17 9HY

View Document

20/02/2420 February 2024 Resolutions

View Document

20/02/2420 February 2024 Resolutions

View Document

16/02/2416 February 2024 Registered office address changed from 231 City Business Park Dunmurry Belfast BT17 9HY to Bedford House 16 Bedford Street Belfast BT2 7DT on 2024-02-16

View Document

16/02/2416 February 2024 Appointment of a liquidator

View Document

16/02/2416 February 2024 Declaration of solvency

View Document

22/12/2322 December 2023 Satisfaction of charge 2 in full

View Document

22/12/2322 December 2023 Satisfaction of charge 1 in full

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

17/07/2317 July 2023 Full accounts made up to 2022-12-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

25/07/1925 July 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

22/12/1722 December 2017 CURREXT FROM 31/08/2017 TO 31/12/2017

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES

View Document

19/12/1719 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOTAL PRODUCE BELFAST LIMITED

View Document

19/12/1719 December 2017 CESSATION OF THOMAS MATTHEW CONATY AS A PSC

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/12/1531 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/12/1417 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/12/134 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/12/1218 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/12/1114 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/12/1021 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, SECRETARY THOMAS CONATY

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS CONATY

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MATTHEW CONATY / 25/11/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS E CONATY / 25/11/2009

View Document

09/12/099 December 2009 SECRETARY'S CHANGE OF PARTICULARS / THOMAS MATTHEW CONATY / 25/11/2009

View Document

09/12/099 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

19/05/0919 May 2009 31/08/08 ANNUAL ACCTS

View Document

21/01/0921 January 2009 25/11/08

View Document

27/06/0827 June 2008 31/08/07 ANNUAL ACCTS

View Document

02/03/082 March 2008 25/11/07

View Document

02/07/072 July 2007 31/08/06 ANNUAL ACCTS

View Document

15/12/0615 December 2006 25/11/06 ANNUAL RETURN SHUTTLE

View Document

11/07/0611 July 2006 31/08/05 ANNUAL ACCTS

View Document

14/01/0614 January 2006 25/11/05 ANNUAL RETURN SHUTTLE

View Document

29/06/0529 June 2005 31/08/04 ANNUAL ACCTS

View Document

03/12/043 December 2004 25/11/04 ANNUAL RETURN SHUTTLE

View Document

15/07/0415 July 2004 31/08/03 ANNUAL ACCTS

View Document

20/11/0320 November 2003 25/11/03 ANNUAL RETURN SHUTTLE

View Document

26/02/0326 February 2003 SPECIAL/EXTRA RESOLUTION

View Document

26/02/0326 February 2003 NOT OF INCR IN NOM CAP

View Document

26/02/0326 February 2003 UPDATED MEM AND ARTS

View Document

26/02/0326 February 2003 RETURN OF ALLOT OF SHARES

View Document

10/01/0310 January 2003 31/08/02 ANNUAL ACCTS

View Document

08/01/038 January 2003 CHANGE OF DIRS/SEC

View Document

26/11/0226 November 2002 25/11/02 ANNUAL RETURN SHUTTLE

View Document

27/06/0227 June 2002 31/08/01 ANNUAL ACCTS

View Document

12/12/0112 December 2001 25/11/01 ANNUAL RETURN SHUTTLE

View Document

10/03/0110 March 2001 CHANGE OF ARD

View Document

08/02/018 February 2001 31/03/00 ANNUAL ACCTS

View Document

17/11/0017 November 2000 25/11/00 ANNUAL RETURN SHUTTLE

View Document

06/02/006 February 2000 31/03/99 ANNUAL ACCTS

View Document

14/12/9914 December 1999 25/11/99 ANNUAL RETURN SHUTTLE

View Document

14/12/9914 December 1999 25/11/98 ANNUAL RETURN SHUTTLE

View Document

14/12/9914 December 1999 25/11/97 ANNUAL RETURN SHUTTLE

View Document

30/01/9930 January 1999 31/03/98 ANNUAL ACCTS

View Document

30/11/9830 November 1998 NOT OF INCR IN NOM CAP

View Document

30/11/9830 November 1998 RETURN OF ALLOT OF SHARES

View Document

30/11/9830 November 1998 SPECIAL/EXTRA RESOLUTION

View Document

30/11/9830 November 1998 UPDATED MEM AND ARTS

View Document

03/11/983 November 1998 CHANGE OF DIRS/SEC

View Document

07/02/987 February 1998 31/03/97 ANNUAL ACCTS

View Document

09/02/979 February 1997 31/03/96 ANNUAL ACCTS

View Document

02/12/962 December 1996 25/11/96 ANNUAL RETURN SHUTTLE

View Document

04/02/964 February 1996 31/03/95 ANNUAL ACCTS

View Document

13/12/9513 December 1995 30/11/95 ANNUAL RETURN SHUTTLE

View Document

02/05/952 May 1995 31/03/94 ANNUAL ACCTS

View Document

01/12/941 December 1994 30/11/94 ANNUAL RETURN SHUTTLE

View Document

06/05/946 May 1994 PARS RE MORTAGE

View Document

09/04/949 April 1994 31/03/93 ANNUAL ACCTS

View Document

13/12/9313 December 1993 30/11/93 ANNUAL RETURN SHUTTLE

View Document

29/04/9329 April 1993 31/03/92 ANNUAL ACCTS

View Document

02/12/922 December 1992 30/11/92 ANNUAL RETURN SHUTTLE

View Document

24/07/9224 July 1992 31/03/91 ANNUAL ACCTS

View Document

14/02/9214 February 1992 30/11/91 ANNUAL RETURN FORM

View Document

14/02/9214 February 1992 SPECIAL/EXTRA RESOLUTION

View Document

15/05/9115 May 1991 31/03/90 ANNUAL ACCTS

View Document

12/03/9112 March 1991 30/11/90 ANNUAL RETURN

View Document

10/01/9010 January 1990 29/11/89 ANNUAL RETURN

View Document

03/01/903 January 1990 31/03/89 ANNUAL ACCTS

View Document

22/06/8922 June 1989 31/03/88 ANNUAL ACCTS

View Document

01/04/891 April 1989 29/11/88 ANNUAL RETURN

View Document

15/03/8815 March 1988 31/03/87 ANNUAL ACCTS

View Document

11/02/8811 February 1988 31/03/86 ANNUAL ACCTS

View Document

07/01/887 January 1988 29/11/87 ANNUAL RETURN

View Document

22/05/8722 May 1987 29/11/86 ANNUAL RETURN

View Document

16/05/8616 May 1986 31/03/85 ANNUAL ACCTS

View Document

28/01/8628 January 1986 29/11/85 ANNUAL RETURN

View Document

18/02/8518 February 1985 30/11/84 ANNUAL RETURN

View Document

18/02/8518 February 1985 30/11/83 ANNUAL RETURN

View Document

28/01/8528 January 1985 31/03/84 ANNUAL ACCTS

View Document

21/01/8321 January 1983 31/12/82 ANNUAL RETURN

View Document

20/12/8220 December 1982 NOTICE OF ARD

View Document

20/12/8220 December 1982 SITUATION OF REG OFFICE

View Document

10/12/8210 December 1982 SPECIAL/EXTRA RESOLUTION

View Document

18/12/8118 December 1981 31/12/81 ANNUAL RETURN

View Document

11/02/8111 February 1981 31/12/80 ANNUAL RETURN

View Document

16/01/8116 January 1981 PARS RE MORTAGE

View Document

12/02/8012 February 1980 31/12/79 ANNUAL RETURN

View Document

29/05/7929 May 1979 SIT OF REGISTER OF MEMS

View Document

21/02/7921 February 1979 31/12/78 ANNUAL RETURN

View Document

25/01/7825 January 1978 31/12/77 ANNUAL RETURN

View Document

06/01/786 January 1978 SIT OF REGISTER OF MEMS

View Document

13/12/7713 December 1977 31/12/76 ANNUAL RETURN

View Document

19/01/7619 January 1976 31/12/75 ANNUAL RETURN

View Document

24/04/7524 April 1975 31/12/74 ANNUAL RETURN

View Document

25/04/7425 April 1974 31/12/74 ANNUAL RETURN

View Document

03/04/743 April 1974 31/12/73 ANNUAL RETURN

View Document

04/04/724 April 1972 31/12/71 ANNUAL RETURN

View Document

23/01/7123 January 1971 31/12/70 ANNUAL RETURN

View Document

11/05/7011 May 1970 31/12/69 ANNUAL RETURN

View Document

29/10/6829 October 1968 31/12/68 ANNUAL RETURN

View Document

05/03/685 March 1968 31/12/67 ANNUAL RETURN

View Document

07/12/667 December 1966 31/12/66 ANNUAL RETURN

View Document

07/04/667 April 1966 31/12/65 ANNUAL RETURN

View Document

29/03/6529 March 1965 31/12/64 ANNUAL RETURN

View Document

09/11/649 November 1964 PARTICULARS RE DIRECTORS

View Document

07/11/637 November 1963 31/12/63 ANNUAL RETURN

View Document

07/11/637 November 1963 RETURN OF ALLOTS (CASH)

View Document

01/05/631 May 1963 31/12/62 ANNUAL RETURN

View Document

01/05/631 May 1963 SITUATION OF REG OFFICE

View Document

26/03/6326 March 1963 PARTICULARS RE DIRECTORS

View Document

18/07/6118 July 1961 RETURN OF ALLOTS (CASH)

View Document

09/03/619 March 1961 SITUATION OF REG OFFICE

View Document

09/03/619 March 1961 STATEMENT OF NOMINAL CAP

View Document

09/03/619 March 1961 MEMORANDUM

View Document

09/03/619 March 1961 PARTICULARS RE DIRECTORS

View Document

09/03/619 March 1961 DECL ON COMPL ON INCORP

View Document

09/03/619 March 1961 ARTICLES

View Document


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