Advanced company searchLink opens in new window

TEGRAL BUILDING PRODUCTS (NORTHERN IRELAND) LIMITED

Company number NI007426

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
07 Jul 2015 4.69(NI) Statement of receipts and payments to 16 June 2015
07 Jul 2015 4.72(NI) Return of final meeting in a members' voluntary winding up
08 Apr 2015 4.69(NI) Statement of receipts and payments to 28 February 2015
01 Apr 2014 4.69(NI) Statement of receipts and payments to 28 February 2014
01 Oct 2013 4.69(NI) Statement of receipts and payments to 31 August 2013
26 Mar 2013 4.69(NI) Statement of receipts and payments to 28 February 2013
03 Oct 2012 4.69(NI) Statement of receipts and payments to 31 August 2012
03 Oct 2012 4.69(NI) Statement of receipts and payments to 29 February 2012
04 Apr 2012 4.69(NI) Statement of receipts and payments to 1 March 2012
14 Mar 2011 AD01 Registered office address changed from Sheldon & Stewart Solicitors 70 Donegall Pass Belfast BT7 1BU on 14 March 2011
10 Mar 2011 4.71(NI) Declaration of solvency
10 Mar 2011 558(NI) Appointment of liquidator
10 Mar 2011 RESOLUTIONS Resolutions
  • LRESM(NI) ‐ Special resolution to wind up
28 Sep 2010 AA Full accounts made up to 31 December 2009
27 Sep 2010 AR01 Annual return made up to 10 September 2010 with full list of shareholders
Statement of capital on 2010-09-27
  • GBP 100
24 Sep 2010 CH01 Director's details changed for Patrick Kelly on 1 January 2010
10 May 2010 AP01 Appointment of Mr David Speakman as a director
10 May 2010 AP03 Appointment of Mr David Speakman as a secretary
10 May 2010 TM02 Termination of appointment of Vincent O'brien as a secretary
10 May 2010 TM01 Termination of appointment of Vincent O'brien as a director
31 Dec 2009 MISC Resignation of auditors
18 Nov 2009 AR01 Annual return made up to 24 September 2009 with full list of shareholders
24 Oct 2008 371S(NI) 24/09/08 annual return shuttle
23 Oct 2008 AC(NI) 31/12/07 annual accts