Advanced company searchLink opens in new window

NEW CORNER PROPERTIES LIMITED

Company number NI008561

Filter by category

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)
27 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
27 Jan 2017 4.69(NI) Statement of receipts and payments to 17 January 2017
27 Jan 2017 4.72(NI) Return of final meeting in a members' voluntary winding up
18 Feb 2016 AD01 Registered office address changed from Suite 405 Scottish Provident Building 7 Donegall Square West Belfast BT1 6JH to 17 Clarendon Road Belfast BT1 3BG on 18 February 2016
18 Feb 2016 4.71(NI) Declaration of solvency
18 Feb 2016 VL1 Appointment of a liquidator
18 Feb 2016 RESOLUTIONS Resolutions
  • LRESM(NI) ‐ Special resolution to wind up
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
05 Jan 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
16 Dec 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 September 2014
16 Dec 2014 AD01 Registered office address changed from C/O Suite 525 Scottish Provident Building 7 Donegall Square West Belfast BT1 6JH to Suite 405 Scottish Provident Building 7 Donegall Square West Belfast BT1 6JH on 16 December 2014
25 Feb 2014 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
25 Feb 2014 AD01 Registered office address changed from 5 Lylehill Green Templepatrick Co Antrim BT39 0BF on 25 February 2014
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Jan 2013 AR01 Annual return made up to 16 December 2012 with full list of shareholders
08 Jan 2013 CH01 Director's details changed for James Morrison on 2 January 2013
08 Jan 2013 CH01 Director's details changed for Henry Curry on 2 January 2013
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Jan 2012 AR01 Annual return made up to 16 December 2011 with full list of shareholders
28 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Jan 2011 AR01 Annual return made up to 16 December 2010 with full list of shareholders
02 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
02 Sep 2010 AD01 Registered office address changed from 1a Hallstown Road Ballinderry Upper Lisburn BT28 2NE on 2 September 2010
24 Jan 2010 AR01 Annual return made up to 16 December 2009 with full list of shareholders
16 Jul 2009 AC(NI) 31/03/09 annual accts