Advanced company searchLink opens in new window

TULLYBRIDGE LIMITED

Company number NI626580

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)
20 Sep 2017 CS01 Confirmation statement made on 10 September 2017 with no updates
30 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
21 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
20 Dec 2016 CS01 Confirmation statement made on 10 September 2016 with updates
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
05 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
02 Dec 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 4
02 Dec 2015 AD01 Registered office address changed from 23 Carn Road Carn Industrial Estate Portadown Co Armagh BT62 5WG to Arnos Vale 75 Warrenpoint Road Rostrevor Newry Co Down BT34 3ED on 2 December 2015
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2015 SH01 Statement of capital following an allotment of shares on 22 December 2014
  • GBP 4
08 Oct 2015 AP01 Appointment of Mr Darragh Stewart as a director on 22 December 2014
08 Oct 2015 AP01 Appointment of Michelle Stewart as a director on 22 December 2014
08 Oct 2015 AP01 Appointment of Christy Stewart as a director on 22 December 2014
22 Dec 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of share 05/12/2014
22 Dec 2014 AP01 Appointment of Paul Stewart as a director on 8 December 2014
22 Dec 2014 TM01 Termination of appointment of Denise Redpath as a director on 5 December 2014
22 Dec 2014 TM01 Termination of appointment of Cs Director Services Limited as a director on 5 December 2014
22 Dec 2014 AD01 Registered office address changed from Forsyth House Cromac Square Belfast BT2 8LA Northern Ireland to 23 Carn Road Carn Industrial Estate Portadown Co Armagh BT62 5WG on 22 December 2014
10 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-10
  • GBP 1