Advanced company searchLink opens in new window

JAMES TIERNEY CONSTRUCTION LIMITED

Company number NI058454

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)
24 Jul 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 10
06 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Mar 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
19 Mar 2013 AD01 Registered office address changed from 131 Carnamuff Road Limavady Co Londonderry BT49 9JG on 19 March 2013
30 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
08 May 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Jul 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders
17 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
11 Aug 2010 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2010 AR01 Annual return made up to 15 March 2010 with full list of shareholders
10 Aug 2010 CH01 Director's details changed for Martina Tierney on 1 October 2009
10 Aug 2010 CH01 Director's details changed for James Tierney on 1 October 2009
06 Aug 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
23 Jan 2010 AR01 Annual return made up to 15 March 2009
06 Aug 2009 AC(NI) 31/03/08 annual accts
30 Apr 2008 371S(NI) 15/03/08 annual return shuttle
02 Feb 2008 AC(NI) 31/03/07 annual accts
08 Aug 2007 402(NI) Pars re mortage
23 Mar 2007 371S(NI) 15/03/07 annual return shuttle
29 Mar 2006 296(NI) Change of dirs/sec