- Company Overview for JURASSIC LIMITED (NI021986)
- Filing history for JURASSIC LIMITED (NI021986)
- People for JURASSIC LIMITED (NI021986)
- Charges for JURASSIC LIMITED (NI021986)
- Insolvency for JURASSIC LIMITED (NI021986)
- More for JURASSIC LIMITED (NI021986)
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 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Aug 2024 | 4.44(NI) | Notice of final meeting of creditors | |
11 May 2017 | AD01 | Registered office address changed from Rivers Edge 11 Ravenhill Road Belfast Co Antrim BT6 8DN to 12 Cromac Place the Gas Works Belfast BT7 2JB on 11 May 2017 | |
22 Nov 2016 | RM02 | Notice of ceasing to act as receiver or manager | |
18 May 2016 | AD01 | Registered office address changed from Gordon Street Mews 27-29 Gordon Street Belfast BT1 2LG to Rivers Edge 11 Ravenhill Road Belfast Co Antrim BT6 8DN on 18 May 2016 | |
18 May 2016 | 4.32(NI) | Appointment of liquidator compulsory | |
21 Apr 2015 | RM01 | Appointment of receiver or manager | |
09 Apr 2015 | COCOMP | Order of court to wind up | |
30 Jun 2014 | AA01 | Previous accounting period shortened from 30 September 2013 to 29 September 2013 | |
10 Mar 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
01 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
04 Mar 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
04 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
14 Feb 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
05 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
22 Feb 2011 | AR01 | Annual return made up to 1 February 2011 with full list of shareholders | |
01 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
02 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
05 Feb 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
05 Feb 2010 | CH04 | Secretary's details changed for Fc Secretarial Services Limited on 31 January 2010 | |
04 Feb 2010 | CH01 | Director's details changed for Mr Donald Walter Campbell on 31 January 2010 | |
04 Feb 2010 | CH01 | Director's details changed for Mr Michael Craig Fitch on 31 January 2010 | |
24 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
03 Jun 2009 | 402(NI) | Pars re mortage | |
21 May 2009 | AC(NI) | 30/09/08 annual accts |