Advanced company searchLink opens in new window

JURASSIC LIMITED

Company number NI021986

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 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
  • GBP 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