Advanced company searchLink opens in new window

MANRAY DEVELOPMENTS LIMITED

Company number NI029264

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
06 Apr 2018 DS01 Application to strike the company off the register
24 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
21 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
17 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 10,000
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
24 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 10,000
02 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
31 Mar 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 10,000
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
15 Mar 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
15 May 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
04 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
01 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
29 Mar 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
08 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
25 Mar 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
25 Mar 2010 CH03 Secretary's details changed for Peter Murray on 20 February 2010
25 Mar 2010 CH01 Director's details changed for Peter Murray on 20 February 2010
25 Mar 2010 CH01 Director's details changed for David Manson on 20 February 2010
23 Mar 2010 AD01 Registered office address changed from 24-38 Gordon Street Belfast BT1 2LG on 23 March 2010
07 Jun 2009 AC(NI) 30/06/08 annual accts
07 Mar 2009 371S(NI) 20/02/09 annual return shuttle