- Company Overview for DRENAGH FARMS LIMITED (NI004536)
- Filing history for DRENAGH FARMS LIMITED (NI004536)
- People for DRENAGH FARMS LIMITED (NI004536)
- Charges for DRENAGH FARMS LIMITED (NI004536)
- Insolvency for DRENAGH FARMS LIMITED (NI004536)
- More for DRENAGH FARMS LIMITED (NI004536)
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) |
---|---|---|---|
12 Sep 2019 | MR01 | Registration of charge NI0045360022, created on 4 September 2019 | |
12 Sep 2019 | MR01 | Registration of charge NI0045360023, created on 4 September 2019 | |
29 Aug 2019 | CS01 | Confirmation statement made on 29 August 2019 with updates | |
28 Aug 2019 | TM01 | Termination of appointment of Sheelagh Ann Mccausland as a director on 16 August 2019 | |
30 Apr 2019 | AA | Total exemption full accounts made up to 30 July 2018 | |
14 Jan 2019 | CS01 | Confirmation statement made on 10 December 2018 with updates | |
19 Jun 2018 | RM02 | Notice of ceasing to act as receiver or manager | |
30 May 2018 | RM02 | Notice of ceasing to act as receiver or manager | |
30 May 2018 | RM01 |
Appointment of receiver or manager
|
|
03 May 2018 | AA | Total exemption full accounts made up to 30 July 2017 | |
22 Mar 2018 | TM01 | Termination of appointment of Richard Patrick Blakiston Houston as a director on 19 March 2018 | |
22 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with no updates | |
19 Oct 2017 | TM01 | Termination of appointment of Jonathan Edwin Moore as a director on 19 October 2017 | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 30 July 2016 | |
02 Feb 2017 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
01 Jun 2016 | AP03 | Appointment of Mr Conolly Patrick Mccausland as a secretary on 24 May 2016 | |
01 Jun 2016 | TM02 | Termination of appointment of Catherine Mary Murphy as a secretary on 24 May 2016 | |
27 May 2016 | AA | Total exemption small company accounts made up to 30 July 2015 | |
27 May 2016 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 May 2016 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-05-12
|
|
12 May 2016 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2016-05-12
|
|
17 Dec 2015 | AD01 | Registered office address changed from 50 Bedford Street Belfast BT2 7FW to Estate Office Drenagh Limavady County Londonderry BT49 0HP on 17 December 2015 | |
17 Dec 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 30 July 2015 | |
11 Aug 2015 | 2.32B(NI) | Notice of end of Administration | |
05 May 2015 | 2.24B(NI) | Administrator's progress report to 6 March 2015 |