Advanced company searchLink opens in new window

D & G MCKEE LIMITED

Company number NI010763

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)
04 Oct 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2015 TM01 Termination of appointment of David Samuel Mckee as a director on 8 July 2015
09 Jul 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 6,500
27 May 2015 AA Total exemption small company accounts made up to 31 August 2014
25 Nov 2014 AD01 Registered office address changed from 50 Belmont Road Belfast BT4 2AN to 248 Upper Newtownards Road Belfast BT4 3EU on 25 November 2014
30 May 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 6,500
29 May 2014 AA Total exemption small company accounts made up to 31 August 2013
19 Jun 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
16 May 2013 AA Total exemption small company accounts made up to 31 August 2012
06 Jun 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
28 Nov 2011 AR01 Annual return made up to 24 April 2011 with full list of shareholders
18 Aug 2011 CH03 Secretary's details changed for Mrs Gillian Elizabeth Mckee on 18 August 2011
18 Aug 2011 CH01 Director's details changed for Mrs Gillian Elizabeth Mckee on 18 August 2011
18 Aug 2011 CH01 Director's details changed for David Samuel Mckee on 18 August 2011
30 May 2011 AA Total exemption small company accounts made up to 31 August 2010
16 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 5
13 Aug 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Agreeance of company guarantee 29/07/2010
12 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 4
10 Jun 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders
10 Jun 2010 CH01 Director's details changed for Gillian Elizabeth Mckee on 24 April 2010
10 Jun 2010 CH01 Director's details changed for David Samuel Mckee on 24 April 2010
31 May 2010 AA Total exemption small company accounts made up to 31 August 2009
04 Feb 2010 AR01 Annual return made up to 24 April 2009 with full list of shareholders