- Company Overview for ARMOY HOMES LTD. (NI020724)
- Filing history for ARMOY HOMES LTD. (NI020724)
- People for ARMOY HOMES LTD. (NI020724)
- Charges for ARMOY HOMES LTD. (NI020724)
- More for ARMOY HOMES LTD. (NI020724)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Nov 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2020 | MR04 | Satisfaction of charge NI0207240061 in full | |
23 Dec 2019 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 7 | |
18 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
12 Sep 2019 | MR04 | Satisfaction of charge 27 in full | |
02 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with updates | |
02 Jul 2019 | PSC07 | Cessation of Ivan Mccook as a person with significant control on 4 May 2019 | |
02 Jul 2019 | PSC07 | Cessation of Alice Mccook as a person with significant control on 4 May 2019 | |
02 Jul 2019 | PSC02 | Notification of Torra Homes Limited as a person with significant control on 4 May 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
04 Jan 2019 | MR04 | Satisfaction of charge 56 in full | |
04 Jan 2019 | MR04 | Satisfaction of charge 57 in full | |
04 Jan 2019 | MR04 | Satisfaction of charge 58 in full | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
01 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2018 | CH01 | Director's details changed for Mrs Alice Mccook on 1 August 2018 | |
29 Aug 2018 | CH01 | Director's details changed for Mr Ivan Mccook on 1 August 2018 | |
29 Aug 2018 | CH03 | Secretary's details changed for Mrs Alice Mccook on 1 August 2018 | |
29 Aug 2018 | PSC04 | Change of details for Mr Ivan Mccook as a person with significant control on 1 August 2018 | |
29 Aug 2018 | PSC04 | Change of details for Mrs Alice Mccook as a person with significant control on 1 August 2018 | |
28 Aug 2018 | AD01 | Registered office address changed from 78 Ballykenver Road Armoy Ballymoney Co Antrim BT53 8RP to 7 Linenhall Street Ballymoney BT53 6DP on 28 August 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates |