- Company Overview for ALDERGROVE DEVELOPMENTS LIMITED (NI037910)
- Filing history for ALDERGROVE DEVELOPMENTS LIMITED (NI037910)
- People for ALDERGROVE DEVELOPMENTS LIMITED (NI037910)
- Charges for ALDERGROVE DEVELOPMENTS LIMITED (NI037910)
- Insolvency for ALDERGROVE DEVELOPMENTS LIMITED (NI037910)
- More for ALDERGROVE DEVELOPMENTS LIMITED (NI037910)
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) |
---|---|---|---|
08 Feb 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Nov 2021 | 4.69(NI) | Statement of receipts and payments to 28 October 2021 | |
08 Nov 2021 | 4.73(NI) | Return of final meeting in a creditors' voluntary winding up | |
17 Sep 2021 | 4.69(NI) | Statement of receipts and payments to 20 August 2021 | |
10 Sep 2020 | 4.69(NI) | Statement of receipts and payments to 20 August 2020 | |
03 Sep 2019 | AD01 | Registered office address changed from 112 Camlough Road Bessbrook Newry County Down BT35 7EE to Six Northland Row Dungannon Co. Tyrone BT71 6AW on 3 September 2019 | |
03 Sep 2019 | VL1 | Appointment of a liquidator | |
03 Sep 2019 | 4.21(NI) | Statement of affairs | |
03 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2019 | CS01 | Confirmation statement made on 15 February 2019 with updates | |
08 Mar 2019 | TM01 | Termination of appointment of Patrick Macmahon as a director on 14 February 2019 | |
12 Oct 2018 | AA | Micro company accounts made up to 28 February 2018 | |
20 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with updates | |
21 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
26 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
24 Mar 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
28 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
14 Oct 2013 | AD01 | Registered office address changed from 44 Largy Road Crumlin Co. Antrim BT29 4RU on 14 October 2013 | |
14 Mar 2013 | AR01 | Annual return made up to 15 February 2013 with full list of shareholders | |
15 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 |