- Company Overview for BODYTECH CARRICKFERGUS LIMITED (NI031260)
- Filing history for BODYTECH CARRICKFERGUS LIMITED (NI031260)
- People for BODYTECH CARRICKFERGUS LIMITED (NI031260)
- Charges for BODYTECH CARRICKFERGUS LIMITED (NI031260)
- More for BODYTECH CARRICKFERGUS LIMITED (NI031260)
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) |
---|---|---|---|
16 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
25 Sep 2018 | CS01 | Confirmation statement made on 28 August 2018 with no updates | |
31 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jul 2018 | DS01 | Application to strike the company off the register | |
13 Feb 2018 | AD01 | Registered office address changed from 7-13 Boucher Road Belfast Co. Antrim BT12 6HR to 97 Belfast Road Carrickfergus BT38 8BX on 13 February 2018 | |
11 Jan 2018 | PSC01 | Notification of Stanley Edgar as a person with significant control on 30 June 2017 | |
03 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
11 Sep 2017 | CS01 | Confirmation statement made on 28 August 2017 with no updates | |
02 Sep 2016 | CS01 | Confirmation statement made on 28 August 2016 with updates | |
08 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
30 Mar 2016 | CERTNM |
Company name changed S.E.R.E. properties LIMITED\certificate issued on 30/03/16
|
|
10 Feb 2016 | AP01 | Appointment of Mr David Tattersall as a director on 14 October 2015 | |
10 Feb 2016 | TM02 | Termination of appointment of Rosemary Joan Edgar as a secretary on 14 October 2015 | |
10 Feb 2016 | TM01 | Termination of appointment of Rosemary Joan Edgar as a director on 14 October 2015 | |
01 Sep 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
20 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Sep 2014 | AR01 |
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
17 Apr 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
01 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2014 | AA | Full accounts made up to 31 December 2012 | |
10 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2013 | AR01 |
Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
22 Oct 2012 | AR01 | Annual return made up to 28 August 2012 with full list of shareholders | |
18 Sep 2012 | AA | Accounts for a small company made up to 31 December 2011 |