- Company Overview for CLANWILLIAM HOMES LIMITED (NI022433)
- Filing history for CLANWILLIAM HOMES LIMITED (NI022433)
- People for CLANWILLIAM HOMES LIMITED (NI022433)
- Charges for CLANWILLIAM HOMES LIMITED (NI022433)
- More for CLANWILLIAM HOMES LIMITED (NI022433)
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) |
---|---|---|---|
10 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Feb 2016 | DS01 | Application to strike the company off the register | |
13 Jan 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
16 Jul 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
26 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
26 Feb 2015 | CH01 | Director's details changed for Mr Graham Andrew Green on 30 January 2015 | |
26 Feb 2015 | AD01 | Registered office address changed from 38 Young Street Lisburn County Antrim BT27 5EB to 44-46 City Business Park Dunmurry Belfast BT17 9GX on 26 February 2015 | |
29 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
30 Apr 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
27 Sep 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
11 Jun 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
25 Sep 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
25 Sep 2012 | AD01 | Registered office address changed from Lambeg Business Centre 38 Young Street Lisburn BT27 5EB on 25 September 2012 | |
06 Jan 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
28 Sep 2011 | AR01 | Annual return made up to 31 August 2011 with full list of shareholders | |
28 Sep 2011 | CH01 | Director's details changed for Patricia Anne Keenan on 28 September 2011 | |
28 Sep 2011 | CH01 | Director's details changed for Graham Andrew Green on 28 September 2011 | |
28 Sep 2011 | CH03 | Secretary's details changed for Patricia Anne Keenan on 28 September 2011 | |
29 Jul 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
01 Oct 2010 | AR01 | Annual return made up to 31 August 2010 with full list of shareholders | |
29 Jul 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
26 Sep 2009 | 371S(NI) | 31/08/09 annual return shuttle | |
27 Aug 2009 | AC(NI) | 31/10/08 annual accts | |
08 Sep 2008 | 371S(NI) | 31/08/08 annual return shuttle |