- Company Overview for SUBURBAN BUILDERS LIMITED (NI029018)
- Filing history for SUBURBAN BUILDERS LIMITED (NI029018)
- People for SUBURBAN BUILDERS LIMITED (NI029018)
- Charges for SUBURBAN BUILDERS LIMITED (NI029018)
- Insolvency for SUBURBAN BUILDERS LIMITED (NI029018)
- More for SUBURBAN BUILDERS LIMITED (NI029018)
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) |
---|---|---|---|
12 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jun 2019 | 4.44(NI) | Notice of final meeting of creditors | |
15 Jun 2016 | 4.32(NI) | Appointment of liquidator compulsory | |
28 Aug 2014 | COCOMP | Order of court to wind up | |
18 Sep 2013 | RM01 | Appointment of receiver or manager | |
18 Sep 2013 | RM01 | Appointment of receiver or manager | |
19 Jan 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2012 | AD01 | Registered office address changed from 91 Dromore Road Omagh Co Tyrone BT78 5JH on 9 March 2012 | |
05 Dec 2011 | AR01 |
Annual return made up to 5 December 2011 with full list of shareholders
Statement of capital on 2011-12-05
|
|
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
22 Dec 2010 | AR01 | Annual return made up to 5 December 2010 with full list of shareholders | |
27 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
10 May 2010 | TM01 | Termination of appointment of John Haughey as a director | |
15 Jan 2010 | AR01 | Annual return made up to 5 December 2009 with full list of shareholders | |
15 Jan 2010 | CH01 | Director's details changed for Margaret Haughey on 5 December 2009 | |
15 Jan 2010 | CH01 | Director's details changed for John Haughey on 5 December 2009 | |
11 Dec 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
04 Dec 2008 | 371S(NI) | 05/12/08 annual return shuttle | |
24 Oct 2008 | AC(NI) | 31/12/07 annual accts | |
18 Jan 2008 | 371S(NI) | 05/12/07 annual return shuttle | |
23 Oct 2007 | AC(NI) | 31/12/06 annual accts | |
14 Aug 2007 | 402R(NI) | Particulars of a mortgage charge | |
30 Nov 2006 | 371S(NI) | 05/12/06 annual return shuttle | |
23 Oct 2006 | 402R(NI) | Particulars of a mortgage charge |