- Company Overview for MILEBUSH JOINERY & SUPPLY CO. LIMITED (NI030675)
- Filing history for MILEBUSH JOINERY & SUPPLY CO. LIMITED (NI030675)
- People for MILEBUSH JOINERY & SUPPLY CO. LIMITED (NI030675)
- Charges for MILEBUSH JOINERY & SUPPLY CO. LIMITED (NI030675)
- Insolvency for MILEBUSH JOINERY & SUPPLY CO. LIMITED (NI030675)
- More for MILEBUSH JOINERY & SUPPLY CO. LIMITED (NI030675)
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 Aug 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
22 May 2015 | 4.69(NI) | Statement of receipts and payments to 19 May 2015 | |
22 May 2015 | 4.73(NI) | Return of final meeting in a creditors' voluntary winding up | |
25 Feb 2015 | 4.69(NI) | Statement of receipts and payments to 21 February 2015 | |
11 Jul 2014 | AD01 | Registered office address changed from C/O Arthur Boyd & Company Franklin House 12 Brunswick Street Belfast BT2 7GE to 5Th Floor Causeway Tower 9 James Street South Belfast BT2 8DN on 11 July 2014 | |
27 Feb 2014 | 4.69(NI) | Statement of receipts and payments to 21 February 2014 | |
06 Mar 2013 | 4.69(NI) | Statement of receipts and payments to 21 February 2013 | |
02 Mar 2012 | AD01 | Registered office address changed from 22 Marshallstown Road Carrickfergus Co Antrim BT38 9DE on 2 March 2012 | |
27 Feb 2012 | VL1 | Appointment of a liquidator | |
27 Feb 2012 | 4.21(NI) | Statement of affairs | |
27 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
09 Jun 2011 | AR01 |
Annual return made up to 29 March 2011 with full list of shareholders
Statement of capital on 2011-06-09
|
|
09 Jun 2011 | CH01 | Director's details changed for Mrs. Margaret Barry Crowe on 29 March 2011 | |
09 Jun 2011 | CH03 | Secretary's details changed for Mrs Margaret Barry Crowe on 29 March 2011 | |
01 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
16 Apr 2010 | AR01 | Annual return made up to 29 March 2010 with full list of shareholders | |
15 Apr 2010 | CH01 | Director's details changed for Margaret Barry Crowe on 29 March 2010 | |
15 Apr 2010 | CH01 | Director's details changed for Samuel Crowe on 29 March 2010 | |
15 Apr 2010 | CH03 | Secretary's details changed for Margaret Barry Crowe on 29 March 2010 | |
15 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
21 Apr 2009 | 371S(NI) | 29/03/09 annual return shuttle | |
06 Mar 2009 | AC(NI) | 30/04/08 annual accts | |
09 Apr 2008 | 371S(NI) | 29/03/08 annual return shuttle | |
01 Mar 2008 | AC(NI) | 30/04/07 annual accts |