Advanced company searchLink opens in new window

ISM DEVELOPMENTS LIMITED

Company number NI040228

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)
22 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
22 Dec 2020 4.44(NI) Notice of final meeting of creditors
13 Dec 2018 3.08(NI) Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 4 December 2016
13 Dec 2018 3.08(NI) Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 28 October 2016
13 Dec 2018 3.08(NI) Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 28 September 2016
22 Nov 2018 RM02 Notice of ceasing to act as receiver or manager
22 Nov 2018 RM02 Notice of ceasing to act as receiver or manager
18 Jul 2017 4.32(NI) Appointment of liquidator compulsory
04 Nov 2015 RM01 Appointment of receiver or manager
04 Nov 2015 RM01 Appointment of receiver or manager
04 Nov 2015 RM01 Appointment of receiver or manager
16 Mar 2015 COCOMP Order of court to wind up
19 Feb 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1.0002
21 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
28 Feb 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1.0002
28 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Sep 2013 AD01 Registered office address changed from C/O C/O 6 Pine Ridge Donaghadee County Down BT21 0QR Northern Ireland on 24 September 2013
05 Sep 2013 AD01 Registered office address changed from 74 High Street Bangor BT20 5AZ on 5 September 2013
07 Mar 2013 AA Total exemption small company accounts made up to 31 March 2012
21 Feb 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
09 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
06 Feb 2013 AA Total exemption small company accounts made up to 31 March 2011
11 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
14 Feb 2012 CH01 Director's details changed for Mr Clifford Gary Moore on 14 February 2012