Advanced company searchLink opens in new window

MOYGANNON COURT LIMITED

Company number NI019746

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)
08 Nov 2016 AP01 Appointment of Shane Mc Breen as a director on 16 September 2016
01 Jul 2016 TM01 Termination of appointment of Michael Hughes as a director on 16 April 2016
20 Apr 2016 TM01 Termination of appointment of Marie Fitzpatrick as a director on 16 April 2016
15 Jan 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 36
20 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Mar 2015 AR01 Annual return made up to 22 December 2012 with full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 07/01/2013 as it was not properly delivered
27 Mar 2015 AR01 Annual return made up to 22 December 2011 with full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 22/12/2011 as it was not properly delivered
27 Mar 2015 AR01 Annual return made up to 22 December 2010 with full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 22/12/2010 as it was not properly delivered
27 Mar 2015 AR01 Annual return made up to 23 December 2009 with full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 04/02/2010 as it was not properly delivered
16 Mar 2015 AR01 Annual return made up to 22 December 2013 with full list of shareholders
09 Feb 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 36
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Nov 2014 SH20 Statement by Directors
07 Nov 2014 SH19 Statement of capital on 7 November 2014
  • GBP 36
07 Nov 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Nov 2014 CAP-SS Solvency Statement dated 22/10/14
26 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
30 May 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Jan 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
Statement of capital on 2013-01-07
  • GBP 1.000008
  • ANNOTATION Replaced a replacement AR01 (made up to 22/12/2012) was registered on 27/03/2015
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Oct 2012 AP01 Appointment of Mr Michael Hughes as a director
25 Sep 2012 TM01 Termination of appointment of Kieran Walsh Brennan as a director
23 Dec 2011 AR01 Annual return made up to 22 December 2011 with full list of shareholders
  • ANNOTATION Replaced a replacement AR01 (made up to 22/12/2011) was registered on 27/03/2015
01 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011