- Company Overview for RAVENBLACK DEVELOPMENTS LIMITED (NI035976)
- Filing history for RAVENBLACK DEVELOPMENTS LIMITED (NI035976)
- People for RAVENBLACK DEVELOPMENTS LIMITED (NI035976)
- Charges for RAVENBLACK DEVELOPMENTS LIMITED (NI035976)
- Insolvency for RAVENBLACK DEVELOPMENTS LIMITED (NI035976)
- More for RAVENBLACK DEVELOPMENTS LIMITED (NI035976)
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) |
---|---|---|---|
25 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jan 2017 | 4.73(NI) | Return of final meeting in a creditors' voluntary winding up | |
13 Jun 2016 | VL1 | Appointment of a liquidator | |
12 May 2016 | 2.34B(NI) | Notice of move from Administration to Creditors Voluntary Liquidation | |
10 Nov 2015 | AD01 | Registered office address changed from C/O Keenan Corporate Finance Arthur House Arthur Street Belfast County Antrim BT1 4GB to C/O Keenan Corporate Finance Limited 10th Floor Victoria House 15-27 Gloucester Street Belfast County Antrim BT1 4LS on 10 November 2015 | |
16 Jul 2015 | 2.24B(NI) | Administrator's progress report to 18 June 2015 | |
24 Jun 2015 | 2.31B(NI) | Notice of extension of period of Administration | |
19 Jan 2015 | 2.24B(NI) | Administrator's progress report to 18 December 2014 | |
10 Jul 2014 | 2.24B(NI) | Administrator's progress report to 18 June 2014 | |
20 Jan 2014 | 2.24B(NI) | Administrator's progress report to 18 December 2013 | |
09 Jul 2013 | 2.24B(NI) | Administrator's progress report to 18 June 2013 | |
30 May 2013 | 2.31B(NI) | Notice of extension of period of Administration | |
15 Jan 2013 | 2.24B(NI) | Administrator's progress report to 18 December 2012 | |
27 Nov 2012 | 2.31B(NI) | Notice of extension of period of Administration | |
16 Jul 2012 | 2.24B(NI) | Administrator's progress report to 18 June 2012 | |
15 Feb 2012 | 2.17B(NI) | Statement of administrator's proposal | |
27 Jan 2012 | TM01 | Termination of appointment of David Hassard as a director | |
05 Jan 2012 | AD01 | Registered office address changed from Aisling House 50 Stranmillis Embankment Belfast BT9 5FL on 5 January 2012 | |
29 Dec 2011 | 2.12B(NI) | Appointment of an administrator | |
27 Apr 2011 | LQ01 | Notice of appointment of receiver or manager | |
11 May 2010 | AR01 |
Annual return made up to 13 April 2010 with full list of shareholders
Statement of capital on 2010-05-11
|
|
15 Nov 2009 | AA | Accounts for a medium company made up to 31 December 2007 | |
27 Oct 2009 | TM02 | Termination of appointment of Hugh Quinn as a secretary | |
27 Oct 2009 | TM01 | Termination of appointment of Hugh Quinn as a director | |
06 Jun 2009 | 371S(NI) | 13/04/09 annual return shuttle |