- Company Overview for JAMES TIERNEY CONSTRUCTION LIMITED (NI058454)
- Filing history for JAMES TIERNEY CONSTRUCTION LIMITED (NI058454)
- People for JAMES TIERNEY CONSTRUCTION LIMITED (NI058454)
- Charges for JAMES TIERNEY CONSTRUCTION LIMITED (NI058454)
- More for JAMES TIERNEY CONSTRUCTION LIMITED (NI058454)
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
|
|
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 |