- Company Overview for CASTRO PROPERTIES LIMITED (NI038248)
- Filing history for CASTRO PROPERTIES LIMITED (NI038248)
- People for CASTRO PROPERTIES LIMITED (NI038248)
- Charges for CASTRO PROPERTIES LIMITED (NI038248)
- Insolvency for CASTRO PROPERTIES LIMITED (NI038248)
- More for CASTRO PROPERTIES LIMITED (NI038248)
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) |
---|---|---|---|
28 Oct 2016 | BONA | Bona Vacantia disclaimer | |
11 Feb 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Nov 2011 | 4.69(NI) | Statement of receipts and payments to 31 October 2011 | |
11 Nov 2011 | 4.73(NI) | Return of final meeting in a creditors' voluntary winding up | |
10 Mar 2010 | AD01 | Registered office address changed from Aisling House 50 Stranmillis Embankment Belfast BT9 5FL on 10 March 2010 | |
10 Mar 2010 | 4.21(NI) | Statement of affairs | |
10 Mar 2010 | 558(NI) | Appointment of liquidator | |
10 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2009 | AC(NI) | 31/03/08 annual accts | |
30 Apr 2009 | 371SR(NI) | 30/03/09 | |
28 Oct 2008 | AC(NI) | 31/03/07 annual accts | |
17 Apr 2008 | 371S(NI) | 30/03/08 annual return shuttle | |
18 Oct 2007 | 295(NI) | Change in sit reg add | |
01 Jun 2007 | 296(NI) | Change of dirs/sec | |
24 Apr 2007 | 371S(NI) | 30/03/07 annual return shuttle | |
04 Apr 2007 | AC(NI) | 31/03/06 annual accts | |
17 May 2006 | 371S(NI) | 30/03/06 annual return shuttle | |
01 Mar 2006 | AC(NI) | 31/03/05 annual accts | |
13 Jun 2005 | AC(NI) | 31/03/04 annual accts | |
23 Sep 2004 | 411A(NI) | Mortgage satisfaction | |
23 Sep 2004 | 411A(NI) | Mortgage satisfaction | |
07 May 2004 | 371S(NI) | 30/03/04 annual return shuttle | |
11 Feb 2004 | AC(NI) | 31/03/03 annual accts | |
31 Oct 2003 | 402(NI) | Pars re mortage | |
17 Oct 2003 | 402(NI) | Pars re mortage |