Advanced company searchLink opens in new window

TONNRURAY DEVELOPMENTS LIMITED

Company number NI060114

Filter by category

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)
03 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
03 Mar 2017 L22(NI) Completion of winding up
09 Sep 2013 COCOMP Order of court to wind up
01 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
25 Oct 2010 LQ01 Notice of appointment of receiver or manager
25 Oct 2010 LQ01 Notice of appointment of receiver or manager
27 Aug 2010 AR01 Annual return made up to 10 July 2010 with full list of shareholders
Statement of capital on 2010-08-27
  • GBP 2
27 Aug 2010 CH01 Director's details changed for Oonagh Mary Flynn on 10 July 2010
27 Aug 2010 CH01 Director's details changed for John Gerard Flynn on 10 July 2010
03 Mar 2010 AA Total exemption small company accounts made up to 30 April 2009
03 Mar 2010 AA Total exemption small company accounts made up to 30 April 2008
03 Mar 2010 AD01 Registered office address changed from 163 Stranmillis Road Belfast Bt9 Faj on 3 March 2010
03 Sep 2009 371S(NI) 10/07/09 annual return shuttle
28 Aug 2008 371S(NI) 10/07/08 annual return shuttle
16 May 2008 411A(NI) Mortgage satisfaction
16 May 2008 411A(NI) Mortgage satisfaction
29 Apr 2008 AC(NI) 30/04/07 annual accts
29 Apr 2008 233(NI) Change of ARD
27 Feb 2008 402R(NI) Particulars of a mortgage charge
27 Feb 2008 402R(NI) Particulars of a mortgage charge
05 Jul 2007 371S(NI) 10/07/07 annual return shuttle
04 Oct 2006 402(NI) Pars re mortage
04 Oct 2006 402(NI) Pars re mortage
21 Aug 2006 296(NI) Change of dirs/sec
21 Aug 2006 RESOLUTIONS Resolutions
  • RES(NI) ‐ Special/extra resolution