- Company Overview for TRANSPARENT FILM PRODUCTS LIMITED (NI012294)
- Filing history for TRANSPARENT FILM PRODUCTS LIMITED (NI012294)
- People for TRANSPARENT FILM PRODUCTS LIMITED (NI012294)
- Charges for TRANSPARENT FILM PRODUCTS LIMITED (NI012294)
- Insolvency for TRANSPARENT FILM PRODUCTS LIMITED (NI012294)
- More for TRANSPARENT FILM PRODUCTS LIMITED (NI012294)
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) |
---|---|---|---|
08 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Mar 2023 | 4.69(NI) | Statement of receipts and payments to 15 February 2023 | |
08 Mar 2023 | 4.73(NI) | Return of final meeting in a creditors' voluntary winding up | |
25 Jan 2022 | 4.69(NI) | Statement of receipts and payments to 28 November 2021 | |
02 Feb 2021 | 4.69(NI) | Statement of receipts and payments to 28 November 2020 | |
03 Mar 2020 | 4.69(NI) | Statement of receipts and payments to 28 November 2018 | |
25 Feb 2020 | 4.69(NI) | Statement of receipts and payments to 28 November 2019 | |
25 Feb 2020 | VL1 | Appointment of a liquidator | |
18 Jul 2019 | LIQ MISC OC(NI) | Court order insolvency:court order for bulk transfer | |
18 Jul 2019 | 4.41(NI) | Notice of ceasing to act as a voluntary liquidator | |
18 Jul 2019 | VL1 | Appointment of a liquidator | |
20 Dec 2017 | 4.21(NI) | Statement of affairs | |
20 Dec 2017 | VL1 | Appointment of a liquidator | |
20 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2017 | PSC07 | Cessation of Karen Diane Jordan as a person with significant control on 10 October 2017 | |
11 Oct 2017 | TM01 | Termination of appointment of Karen Diane Jordan as a director on 10 October 2017 | |
19 Sep 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
22 Nov 2016 | 1.4(NI) | Notice of completion of voluntary arrangement | |
10 Nov 2016 | 1.3(NI) | Voluntary arrangement's supervisor's abstract of receipts and payments | |
01 Aug 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
20 May 2016 | AD01 | Registered office address changed from 6 Greenway Industrial Estate Green Road Conlig Down BT23 7SU to Unit 1 6B Balloo Drive Bangor Down BT19 7QY on 20 May 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
16 Oct 2015 | 1.3(NI) | Voluntary arrangement's supervisor's abstract of receipts and payments | |
16 Jul 2015 | AA | Total exemption small company accounts made up to 31 January 2015 |