Advanced company searchLink opens in new window

OVERTOWN PROPERTIES LIMITED

Company number NI029381

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)
22 Jul 2016 4.32(NI) Appointment of liquidator compulsory
18 Apr 2013 3.08(NI) Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 4 March 2013
14 Mar 2012 LQ01 Notice of appointment of receiver or manager
26 Sep 2011 COCOMP Order of court to wind up
10 Aug 2011 TM01 Termination of appointment of Brian Scullion as a director
24 Mar 2011 AD01 Registered office address changed from At the Offices of T. Murphy & Co. 43 Lockview Road Belfast BT9 5FJ on 24 March 2011
31 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
28 Jul 2010 AR01 Annual return made up to 23 March 2010 with full list of shareholders
Statement of capital on 2010-07-28
  • GBP 99
28 Jul 2010 CH01 Director's details changed for Brian Scullion on 23 March 2010
28 Jul 2010 CH01 Director's details changed for Myles Scullion on 23 March 2010
28 Jul 2010 CH01 Director's details changed for Ms Elaine Fitzpatrick on 23 March 2010
28 Jul 2010 CH03 Secretary's details changed for Brian Scullion on 23 March 2010
16 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
25 May 2010 MISC Auditor resignation
08 Jul 2009 371S(NI) 23/03/09 annual return shuttle
30 Apr 2008 371S(NI) 23/03/08 annual return shuttle
09 Feb 2008 AC(NI) 31/03/07 annual accts
05 Sep 2007 411A(NI) Mortgage satisfaction
05 Sep 2007 411A(NI) Mortgage satisfaction
05 Sep 2007 411A(NI) Mortgage satisfaction
05 Apr 2007 402(NI) Pars re mortage
30 Mar 2007 371S(NI) 23/03/07 annual return shuttle
23 Jan 2007 AC(NI) 31/03/06 annual accts
07 Dec 2006 402(NI) Pars re mortage
01 Sep 2006 371S(NI) 23/03/06 annual return shuttle