- Company Overview for DOHERTY DEVELOPMENTS LIMITED (NI024605)
- Filing history for DOHERTY DEVELOPMENTS LIMITED (NI024605)
- People for DOHERTY DEVELOPMENTS LIMITED (NI024605)
- Charges for DOHERTY DEVELOPMENTS LIMITED (NI024605)
- Insolvency for DOHERTY DEVELOPMENTS LIMITED (NI024605)
- More for DOHERTY DEVELOPMENTS LIMITED (NI024605)
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 Oct 2024 | AD01 | Registered office address changed from At the Off Doherty Brothers 9 Longfield Road Lislea Newry Co Down BT35 9TU to C/O Aab Group Accountants Limited 1-3 Arthur Street Belfast Co Antrim BT1 4GA on 23 October 2024 | |
18 Oct 2024 | 4.71(NI) | Declaration of solvency | |
18 Oct 2024 | VL1 | Appointment of a liquidator | |
18 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
20 Jun 2024 | CS01 | Confirmation statement made on 5 May 2024 with no updates | |
21 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
25 May 2023 | CS01 | Confirmation statement made on 5 May 2023 with no updates | |
27 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
27 Jun 2022 | CS01 | Confirmation statement made on 5 May 2022 with no updates | |
28 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
05 May 2021 | CS01 | Confirmation statement made on 5 May 2021 with no updates | |
29 Sep 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
20 May 2020 | CS01 | Confirmation statement made on 6 May 2020 with no updates | |
19 Dec 2019 | MR04 | Satisfaction of charge 1 in full | |
30 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
08 May 2019 | CS01 | Confirmation statement made on 6 May 2019 with no updates | |
07 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
17 May 2018 | CS01 | Confirmation statement made on 6 May 2018 with updates | |
16 Apr 2018 | PSC01 | Notification of Aidan Doherty as a person with significant control on 7 March 2018 | |
07 Mar 2018 | PSC07 | Cessation of Patrick Joseph Doherty as a person with significant control on 1 March 2018 | |
07 Mar 2018 | PSC07 | Cessation of Edward John Doherty as a person with significant control on 1 March 2018 | |
07 Mar 2018 | TM01 | Termination of appointment of Edward John Doherty as a director on 1 March 2018 | |
07 Mar 2018 | TM01 | Termination of appointment of Patrick Joseph Doherty as a director on 1 March 2018 | |
07 Mar 2018 | TM02 | Termination of appointment of Patrick Joseph Doherty as a secretary on 1 March 2018 |