- Company Overview for CARNET DEVELOPMENTS LIMITED (NI031002)
- Filing history for CARNET DEVELOPMENTS LIMITED (NI031002)
- People for CARNET DEVELOPMENTS LIMITED (NI031002)
- Charges for CARNET DEVELOPMENTS LIMITED (NI031002)
- Insolvency for CARNET DEVELOPMENTS LIMITED (NI031002)
- More for CARNET DEVELOPMENTS LIMITED (NI031002)
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 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Apr 2016 | 2.35B(NI) | Notice to move from Administration to Dissolution | |
19 Nov 2015 | 2.24B(NI) | Administrator's progress report to 27 October 2015 | |
02 Nov 2015 | AD01 | Registered office address changed from C/O Keenan Corporate Finance Limited Arthur House Arthur Street Belfast County Antrim BT1 4GB to C/O Keenan Corporate Finance Limited 10th Floor Victoria House 15-17 Gloucester Street Belfast County Antrim BT1 4LS on 2 November 2015 | |
14 May 2015 | 2.24B(NI) | Administrator's progress report to 27 April 2015 | |
12 May 2015 | 2.31B(NI) | Notice of extension of period of Administration | |
03 Dec 2014 | 2.24B(NI) | Administrator's progress report to 27 October 2014 | |
24 Sep 2014 | 2.31B(NI) | Notice of extension of period of Administration | |
29 May 2014 | 2.24B(NI) | Administrator's progress report to 27 April 2014 | |
30 Dec 2013 | 2.17B(NI) | Statement of administrator's proposal | |
02 Dec 2013 | 2.16B(NI) | Statement of affairs | |
30 Oct 2013 | AD01 | Registered office address changed from 1a Downpatrick Road Saintfield Down BT23 7AY on 30 October 2013 | |
30 Oct 2013 | 2.12B(NI) | Appointment of an administrator | |
24 Jun 2013 | AR01 |
Annual return made up to 17 June 2013 with full list of shareholders
Statement of capital on 2013-06-24
|
|
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
08 Nov 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10 | |
17 Sep 2012 | AR01 | Annual return made up to 17 June 2012 with full list of shareholders | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
20 Jul 2011 | AR01 | Annual return made up to 17 June 2011 with full list of shareholders | |
24 Jun 2011 | TM02 | Termination of appointment of Ena Campbell as a secretary | |
28 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
22 Jun 2010 | AR01 | Annual return made up to 17 June 2010 with full list of shareholders | |
05 May 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
14 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
18 Feb 2010 | AD01 | Registered office address changed from 82 Belfast Road Saintfield BT24 7HE on 18 February 2010 |