Advanced company searchLink opens in new window

HALLVIEW PROPERTY DEVELOPMENTS LTD

Company number NI037844

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)
25 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Oct 2019 AD01 Registered office address changed from Floor 2 Rose House 2 Derryvolgie Avenue Belfast BT9 6FL to C/O Feb Chartered Accountants Pearl Assurance House 2 Donegall Square East Belfast BT1 5HB on 28 October 2019
10 Aug 2019 SOAS(A) Voluntary strike-off action has been suspended
25 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jun 2019 DS01 Application to strike the company off the register
30 May 2019 AA Accounts for a dormant company made up to 28 August 2018
05 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
29 May 2018 AA Accounts for a dormant company made up to 28 August 2017
05 Mar 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
25 May 2017 AA Total exemption small company accounts made up to 28 August 2016
09 Mar 2017 CS01 Confirmation statement made on 7 February 2017 with updates
17 Jun 2016 AA Total exemption small company accounts made up to 28 August 2015
22 Mar 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 10,200
05 May 2015 AA Total exemption small company accounts made up to 28 August 2014
25 Mar 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 10,200
22 May 2014 AA Total exemption small company accounts made up to 28 August 2013
14 Mar 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 10,200
01 Aug 2013 TM01 Termination of appointment of Steven Mansour as a director
01 Aug 2013 AP03 Appointment of Mr Avraham Frazin as a secretary
01 Aug 2013 TM02 Termination of appointment of Steven Mansour as a secretary
01 Aug 2013 AP01 Appointment of Mr Avraham Frazin as a director
24 May 2013 AA Total exemption small company accounts made up to 28 August 2012
06 Mar 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
06 Mar 2013 TM01 Termination of appointment of Michael Burns as a director
02 Jul 2012 AA Total exemption small company accounts made up to 28 August 2011