TARA H&S CONSULTANTS LTD

8 Nelson Court, Belfast, BT13 2NN, Northern Ireland
StatusDISSOLVED
Company No.NI066398
CategoryPrivate Limited Company
Incorporated21 Sep 2007
Age16 years, 9 months, 14 days
JurisdictionNorthern Ireland
Dissolution11 Jul 2023
Years11 months, 25 days

SUMMARY

TARA H&S CONSULTANTS LTD is an dissolved private limited company with number NI066398. It was incorporated 16 years, 9 months, 14 days ago, on 21 September 2007 and it was dissolved 11 months, 25 days ago, on 11 July 2023. The company address is 8 Nelson Court, Belfast, BT13 2NN, Northern Ireland.



Company Fillings

Gazette dissolved liquidation

Date: 11 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation return of final meeting creditors voluntary winding up northern ireland

Date: 11 Apr 2023

Category: Insolvency

Type: 4.73(NI)

Documents

View document PDF

Resolution

Date: 03 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation statement of affairs northern ireland

Date: 03 Mar 2022

Category: Insolvency

Type: 4.21(NI)

Documents

View document PDF

Liquidation appointment of liquidator

Date: 03 Mar 2022

Category: Insolvency

Type: VL1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Jan 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-28

Old address: 66 Silverstream Crescent Belfast BT14 8GJ Northern Ireland

New address: 8 Nelson Court Belfast BT13 2NN

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 21 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-15

Officer name: Ms Norma Emylene Moore

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2016

Action Date: 15 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-15

Old address: 18 Springvale Park Belfast BT14 8DD

New address: 66 Silverstream Crescent Belfast BT14 8GJ

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Mar 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Moore

Termination date: 2016-03-15

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2016

Action Date: 21 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-21

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2014

Action Date: 21 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2013

Action Date: 21 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2012

Action Date: 21 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2011

Action Date: 21 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2010

Action Date: 21 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-21

Documents

View document PDF

Change person secretary company with change date

Date: 07 Dec 2010

Action Date: 21 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-21

Officer name: Philip Moore

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2010

Action Date: 21 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-21

Officer name: Norma Emylene Moore

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2009

Action Date: 21 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-21

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Accounts

Type: AC(NI)

Description: 30/09/08 annual accts

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Annual-return

Type: 371S(NI)

Description: 21/09/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Resolution

Date: 17 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Resolution

Date: 17 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTC(NI)

Description: Cert change

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Change-of-name

Type: CNRES(NI)

Description: Resolution to change name

Documents

View document PDF

Incorporation company

Date: 21 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHBY STORES LIMITED

38 HIGH STREET,HEREFORDSHIRE,HR5 3BJ

Number:04416769
Status:ACTIVE
Category:Private Limited Company

CHOICES HEALTH CLUBS LIMITED

CHOICES HEALTH CLUB PARK FARM CENTRE,DERBY,DE22 2QN

Number:08019443
Status:ACTIVE
Category:Private Limited Company

COWLEY CONTRACT SERVICES LIMITED

30 RIVELANDS ROAD,CHELTENHAM,GL51 9RF

Number:07263597
Status:ACTIVE
Category:Private Limited Company

PASQUAX LTD

GROUND FLOOR OFFICE,EVESHAM,WR11 4EU

Number:11808663
Status:ACTIVE
Category:Private Limited Company

RENEWABLE SOLARTECH LIMITED

THE SHARD C/O FORESIGHT GROUP LLP,LONDON,SE1 9SG

Number:08334670
Status:ACTIVE
Category:Private Limited Company

SAFFRON VENTURES LTD

72 FIELDING ROAD,LONDON,W4 1DB

Number:09899765
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source