- Company Overview for SEAFORDE GROWERS LIMITED (NI025800)
- Filing history for SEAFORDE GROWERS LIMITED (NI025800)
- People for SEAFORDE GROWERS LIMITED (NI025800)
- Charges for SEAFORDE GROWERS LIMITED (NI025800)
- Insolvency for SEAFORDE GROWERS LIMITED (NI025800)
- More for SEAFORDE GROWERS LIMITED (NI025800)
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) |
---|---|---|---|
15 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Feb 2018 | 4.69(NI) | Statement of receipts and payments to 7 February 2018 | |
15 Feb 2018 | 4.72(NI) | Return of final meeting in a members' voluntary winding up | |
29 Jan 2018 | 4.69(NI) | Statement of receipts and payments to 11 January 2018 | |
31 Jan 2017 | 4.69(NI) | Statement of receipts and payments to 11 January 2017 | |
24 Feb 2016 | 4.69(NI) | Statement of receipts and payments to 11 January 2016 | |
27 Jan 2015 | 4.71(NI) | Declaration of solvency | |
19 Jan 2015 | AD01 | Registered office address changed from 36a Drumanphy Road Portadown County Armagh BT62 1QY to 17 Clarendon Road Clarendon Dock Belfast BT1 3BG on 19 January 2015 | |
19 Jan 2015 | VL1 | Appointment of a liquidator | |
19 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
29 Aug 2014 | MR04 | Satisfaction of charge 2 in full | |
29 Aug 2014 | MR04 | Satisfaction of charge 1 in full | |
14 May 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
14 May 2014 | TM01 | Termination of appointment of Rory Mckibbin as a director | |
13 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
20 May 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders | |
04 Dec 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
21 May 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
09 Jan 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
12 May 2011 | AR01 | Annual return made up to 11 May 2011 with full list of shareholders | |
12 Jan 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
07 Jun 2010 | AR01 | Annual return made up to 11 May 2010 with full list of shareholders | |
04 Jun 2010 | AD02 | Register inspection address has been changed | |
04 Jun 2010 | CH01 | Director's details changed for Joseph Samuel Watson on 11 May 2010 |