TK MOTORS CAR ACCIDENT & REPAIR CENTRE LIMITED

NI620648
UNIT 1 LAGAN HOUSE 1 SACKVILLE STREET LISBURN BT27 4AB

Documents

Documents
Date Category Description Pages
22 Jul 2024 insolvency Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date 5 Buy now
29 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
27 Jun 2023 insolvency Liquidation Appointment Of Liquidator 2 Buy now
27 Jun 2023 insolvency Liquidation Statement Of Affairs Northern Ireland 9 Buy now
27 Jun 2023 resolution Resolution 1 Buy now
11 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2022 accounts Annual Accounts 12 Buy now
13 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2021 accounts Annual Accounts 15 Buy now
16 Aug 2021 officers Termination of appointment of director (Ross Kenneth Bibby) 1 Buy now
16 Aug 2021 officers Appointment of director (Phyllis Elizabeth Bibby) 2 Buy now
16 Aug 2021 officers Appointment of director (Mrs Helen Adelaide Bibby) 2 Buy now
18 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 May 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Dec 2020 accounts Annual Accounts 14 Buy now
30 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Aug 2019 accounts Annual Accounts 13 Buy now
29 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 7 Buy now
10 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2018 officers Termination of appointment of director (Richard Walker) 1 Buy now
01 Nov 2017 accounts Annual Accounts 8 Buy now
24 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2016 officers Termination of appointment of director (David Trevor Bibby) 1 Buy now
23 Dec 2016 officers Appointment of director (Mr Richard Walker) 2 Buy now
23 Dec 2016 officers Appointment of director (Mr Ross Kenneth Bibby) 2 Buy now
19 Sep 2016 accounts Annual Accounts 4 Buy now
26 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Dec 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
25 Nov 2015 accounts Annual Accounts 3 Buy now
22 Jul 2015 annual-return Annual Return 3 Buy now
15 Jun 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
16 Jan 2015 mortgage Registration of a charge 45 Buy now
10 Dec 2014 mortgage Statement of satisfaction of a charge 3 Buy now
22 Oct 2014 annual-return Annual Return 3 Buy now
07 Aug 2014 mortgage Registration of a charge 27 Buy now
28 Feb 2014 officers Termination of appointment of director (George Bibby) 1 Buy now
30 Sep 2013 incorporation Incorporation Company 7 Buy now