- Company Overview for TWO CATHEDRALS FESTIVAL LIMITED (NI026798)
- Filing history for TWO CATHEDRALS FESTIVAL LIMITED (NI026798)
- People for TWO CATHEDRALS FESTIVAL LIMITED (NI026798)
- More for TWO CATHEDRALS FESTIVAL LIMITED (NI026798)
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) |
---|---|---|---|
13 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Nov 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
10 Nov 2014 | DS01 | Application to strike the company off the register | |
29 Oct 2014 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 September 2014 | |
15 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Jul 2014 | AR01 | Annual return made up to 18 July 2014 no member list | |
16 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
31 Jul 2013 | AR01 | Annual return made up to 18 July 2013 no member list | |
05 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
31 Jul 2012 | AR01 | Annual return made up to 18 July 2012 no member list | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
26 Jul 2011 | AR01 | Annual return made up to 18 July 2011 no member list | |
31 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
22 Jul 2010 | AR01 | Annual return made up to 18 July 2010 no member list | |
21 Jul 2010 | CH01 | Director's details changed for Very Rev. Doctor William Morton on 18 July 2010 | |
21 Jul 2010 | CH01 | Director's details changed for Donal Gerard Doherty on 18 July 2010 | |
21 Jul 2010 | CH01 | Director's details changed for Anthony Jackson on 17 July 2010 | |
21 Jul 2010 | CH01 | Director's details changed for Eveline Ann Glasgow on 17 July 2010 | |
21 Jul 2010 | CH01 | Director's details changed for Donald Hill on 18 July 2010 | |
21 Jul 2010 | CH01 | Director's details changed for Dermot Hugh Carlin on 18 July 2010 | |
21 Jul 2010 | CH01 | Director's details changed for John Martin Agnew on 18 July 2010 | |
21 Jul 2010 | AD01 | Registered office address changed from J.M Agnew 22 Deanfield Londonderry BT42 6HY on 21 July 2010 | |
05 Dec 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
07 Aug 2009 | 371S(NI) | 18/07/09 annual return shuttle |