Advanced company searchLink opens in new window

TJSW DEV LIMITED

Company number NI065221

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)
23 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2015 DS01 Application to strike the company off the register
26 May 2015 CERTNM Company name changed redbrae developments LIMITED\certificate issued on 26/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-25
12 Mar 2015 AD01 Registered office address changed from The Innovation Centre Unit 8a, Queens Road Queens Island Belfast BT3 9DT to 56 Paisleys Road Carrickfergus County Antrim BT38 9AH on 12 March 2015
10 Jul 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
02 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
14 Mar 2014 AP01 Appointment of Mr Mohamad Mobarak as a director
14 Mar 2014 AP01 Appointment of Mr Stephen Brian Symington as a director
25 Nov 2013 AD01 Registered office address changed from 111a Old Coach Road Templepatrick Ballyclare County Antrim BT39 0HA Northern Ireland on 25 November 2013
16 Sep 2013 CERTNM Company name changed coachman developments LIMITED\certificate issued on 16/09/13
  • RES15 ‐ Change company name resolution on 2013-09-13
  • NM01 ‐ Change of name by resolution
20 Aug 2013 AD01 Registered office address changed from the Warehouse 7 James Street South Belfast BT2 8DN Northern Ireland on 20 August 2013
08 Jul 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
08 Jul 2013 CH03 Secretary's details changed for Mr Stephen Brian Symington on 10 June 2013
08 Jul 2013 TM01 Termination of appointment of Stephen Symington as a director
14 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
26 Jul 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
26 Jul 2012 CH01 Director's details changed for Mr Stephen Brian Symington on 1 June 2012
26 Jul 2012 CH03 Secretary's details changed for Mr Stephen Brian Symington on 1 June 2012
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
06 Jan 2012 AD01 Registered office address changed from Head Office 22-24 Lombard Street Belfast BT1 1RB on 6 January 2012
04 Jul 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
29 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
14 Jun 2010 AR01 Annual return made up to 14 June 2010 with full list of shareholders
14 Jun 2010 CH01 Director's details changed for Richard Irwin on 14 June 2010