- Company Overview for CORRYMEELA CONSTRUCTION LIMITED (NI031613)
- Filing history for CORRYMEELA CONSTRUCTION LIMITED (NI031613)
- People for CORRYMEELA CONSTRUCTION LIMITED (NI031613)
- More for CORRYMEELA CONSTRUCTION LIMITED (NI031613)
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) |
---|---|---|---|
30 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Aug 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
04 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jun 2017 | DS01 | Application to strike the company off the register | |
20 Dec 2016 | AA01 | Previous accounting period extended from 31 March 2016 to 30 September 2016 | |
23 Nov 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
07 Jan 2016 | AUD | Auditor's resignation | |
14 Dec 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
20 Jul 2015 | AA | Full accounts made up to 31 March 2015 | |
18 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
05 Dec 2014 | CH01 | Director's details changed for Mr Richard Arnold Naylor on 29 September 2014 | |
07 Oct 2014 | AD01 | Registered office address changed from 8 Upper Crescent Belfast BT7 1NT to 5 Drumaroan Road Ballycastle County Antrim BT54 6QU on 7 October 2014 | |
02 May 2014 | TM01 | Termination of appointment of David Mark as a director | |
02 May 2014 | TM01 | Termination of appointment of Michael Mullan as a director | |
16 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
05 Dec 2013 | AR01 |
Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
05 Dec 2013 | CH01 | Director's details changed for Dr Richard Arnold Naylor on 26 January 2013 | |
10 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
29 Nov 2012 | AR01 | Annual return made up to 18 November 2012 with full list of shareholders | |
04 Oct 2012 | AP01 | Appointment of Mr John Garvin Hunter as a director | |
12 Dec 2011 | AR01 | Annual return made up to 18 November 2011 with full list of shareholders | |
07 Jul 2011 | AA | Full accounts made up to 31 March 2011 | |
10 Dec 2010 | AR01 | Annual return made up to 18 November 2010 with full list of shareholders | |
10 Dec 2010 | AA | Full accounts made up to 31 March 2010 |