Advanced company searchLink opens in new window

TAR-AGG LTD

Company number NI653039

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)
26 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with updates
01 Mar 2022 AD01 Registered office address changed from 58 Main Street Tobermore Magherafelt BT45 5PW Northern Ireland to 29B Curran Road Larne BT40 1BS on 1 March 2022
01 Mar 2022 PSC01 Notification of Gary Haveron as a person with significant control on 11 December 2021
01 Mar 2022 PSC07 Cessation of Mark Mccready as a person with significant control on 11 December 2021
01 Mar 2022 AP01 Appointment of Mr Gary Haveron as a director on 11 December 2021
01 Mar 2022 AA Micro company accounts made up to 31 May 2021
01 Mar 2022 TM01 Termination of appointment of Mark Mccready as a director on 11 December 2021
15 Jul 2021 AA Micro company accounts made up to 31 May 2020
15 Jul 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
06 Aug 2020 PSC01 Notification of Mark Mccready as a person with significant control on 12 December 2019
06 Aug 2020 PSC09 Withdrawal of a person with significant control statement on 6 August 2020
29 May 2020 CS01 Confirmation statement made on 14 May 2020 with updates
12 Mar 2020 AA Micro company accounts made up to 31 May 2019
13 Dec 2019 AD01 Registered office address changed from River House 3 Castle Lane Coleraine BT51 3DR United Kingdom to 58 Main Street Tobermore Magherafelt BT45 5PW on 13 December 2019
13 Dec 2019 TM01 Termination of appointment of John Mcclinton as a director on 12 December 2019
13 Dec 2019 AP01 Appointment of Mr Mark Mccready as a director on 12 December 2019
07 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
06 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2018 MR01 Registration of charge NI6530390001, created on 24 July 2018
15 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted