Advanced company searchLink opens in new window

ORCHARD BRAE DEVELOPMENTS (N.I.) LIMITED

Company number NI032110

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)
27 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2011 DS01 Application to strike the company off the register
19 Jan 2011 TM01 Termination of appointment of Kieran Bennett as a director
23 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
23 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
23 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
07 Jun 2010 AD01 Registered office address changed from Mcgrigors 2 Donnegal Square East Belfast BT1 5HB on 7 June 2010
12 May 2010 AA Accounts for a dormant company made up to 31 December 2009
30 Mar 2010 AP02 Appointment of Awg Property Director Limited as a director
30 Mar 2010 TM01 Termination of appointment of David Logue as a director
19 Mar 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
Statement of capital on 2010-03-19
  • GBP 2
15 Dec 2009 CH01 Director's details changed for David Iain Logue on 3 October 2009
31 Mar 2009 371A(NI) 13/03/09 annual return form
09 Mar 2009 AC(NI) 31/12/08 annual accts
03 Feb 2009 296(NI) Change of dirs/sec
27 Oct 2008 AC(NI) 31/12/07 annual accts
17 Jul 2008 296(NI) Change of dirs/sec
20 Jun 2008 371AR(NI) 13/03/08
18 Apr 2008 411A(NI) Mortgage satisfaction
18 Apr 2008 411A(NI) Mortgage satisfaction
18 Apr 2008 411A(NI) Mortgage satisfaction
18 Apr 2008 411A(NI) Mortgage satisfaction
18 Apr 2008 411A(NI) Mortgage satisfaction
15 Apr 2008 296(NI) Change of dirs/sec