- Company Overview for NEW CORNER PROPERTIES LIMITED (NI008561)
- Filing history for NEW CORNER PROPERTIES LIMITED (NI008561)
- People for NEW CORNER PROPERTIES LIMITED (NI008561)
- Charges for NEW CORNER PROPERTIES LIMITED (NI008561)
- Insolvency for NEW CORNER PROPERTIES LIMITED (NI008561)
- More for NEW CORNER PROPERTIES LIMITED (NI008561)
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
|
|
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
|
|
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
|
|
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 |