Advanced company searchLink opens in new window

TAMARIS HEALTHCARE (N.I.) LIMITED

Company number NI031980

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)
12 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2015 DS01 Application to strike the company off the register
09 Oct 2015 AA Full accounts made up to 31 December 2014
05 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
19 Feb 2015 CH01 Director's details changed for Ian Richard Smith on 19 February 2015
19 Feb 2015 CH01 Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015
13 Dec 2014 TM01 Termination of appointment of Dominic Jude Kay as a director on 31 October 2014
02 Oct 2014 AA Full accounts made up to 31 December 2013
16 Jun 2014 TM02 Termination of appointment of Dominic Jude Kay as a secretary on 16 June 2014
16 Jun 2014 AP03 Appointment of Mrs Abigail Mattison as a secretary on 16 June 2014
22 May 2014 CH01 Director's details changed for Maureen Claire Royston on 22 May 2014
13 Mar 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
15 Jan 2014 AP01 Appointment of Maureen Claire Royston as a director on 13 December 2013
13 Nov 2013 TM01 Termination of appointment of a director
11 Nov 2013 AP01 Appointment of Ian Richard Smith as a director on 4 November 2013
02 Oct 2013 AA Full accounts made up to 31 December 2012
28 Feb 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
05 Oct 2012 AA Full accounts made up to 31 December 2011
28 Feb 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
30 Sep 2011 AA Full accounts made up to 31 December 2010
03 Mar 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
06 Oct 2010 AA Full accounts made up to 31 December 2009
08 May 2010 AP01 Appointment of Benjamin Robert Taberner as a director
07 May 2010 TM01 Termination of appointment of Nicholas Mitchell as a director