- Company Overview for VILLAGE SERVICE STATION LIMITED (NI020401)
- Filing history for VILLAGE SERVICE STATION LIMITED (NI020401)
- People for VILLAGE SERVICE STATION LIMITED (NI020401)
- Charges for VILLAGE SERVICE STATION LIMITED (NI020401)
- More for VILLAGE SERVICE STATION LIMITED (NI020401)
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) |
---|---|---|---|
19 Nov 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Apr 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2017 | MR04 | Satisfaction of charge 15 in full | |
17 Nov 2017 | MR04 | Satisfaction of charge 13 in full | |
17 Nov 2017 | MR04 | Satisfaction of charge 14 in full | |
18 Oct 2017 | AA01 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 | |
29 Sep 2017 | MR04 | Satisfaction of charge 2 in full | |
05 Sep 2017 | CS01 | Confirmation statement made on 25 July 2017 with no updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
07 Sep 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
07 Sep 2016 | CH01 | Director's details changed for Karan Stirling on 7 September 2016 | |
07 Sep 2016 | CH01 | Director's details changed for Mr Alan Henry Stirling on 7 September 2016 | |
02 Nov 2015 | CH03 | Secretary's details changed for Mr Alan H Stirling on 30 October 2015 | |
30 Oct 2015 | AD01 | Registered office address changed from C/O Senior Partner Washington House Washington House 14-16 High Street Belfast BT1 2BS Northern Ireland to Washington House Shean-Dickson-Merrick Solicitors 14-16 High Street Belfast BT1 2BS on 30 October 2015 | |
27 Oct 2015 | AD01 | Registered office address changed from Unit 2 Channel Wharf 21 Old Channel Road Belfast Co Antrim BT3 9DE to C/O Senior Partner Washington House Washington House 14-16 High Street Belfast BT1 2BS on 27 October 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
28 Jul 2015 | CH01 | Director's details changed for Karan Stirling on 1 June 2015 | |
28 Jul 2015 | CH01 | Director's details changed for Mr Alan Henry Stirling on 1 June 2015 | |
26 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2014 | |
26 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
31 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
14 Mar 2014 | AD01 | Registered office address changed from Dromalane Mill the Quays Newry Down BT35 8QS on 14 March 2014 |