Advanced company searchLink opens in new window

WHINCRAFT PROPERTIES LIMITED

Company number NI041435

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)
24 May 2015 GAZ2 Final Gazette dissolved following liquidation
24 Feb 2015 4.44(NI) Notice of final meeting of creditors
17 Jun 2014 4.32(NI) Appointment of liquidator compulsory
16 Jun 2014 RM02 Notice of ceasing to act as receiver or manager
16 Jun 2014 3.08(NI) Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 15 March 2014
16 Jun 2014 3.08(NI) Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 15 September 2013
23 Apr 2013 3.08(NI) Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 15 March 2013
31 Jul 2012 AD01 Registered office address changed from 32 Hillsborough Road Lisburn Co Antrim BT28 1AQ on 31 July 2012
23 Jul 2012 4.32(NI) Appointment of liquidator compulsory
21 Mar 2012 LQ01 Notice of appointment of receiver or manager
26 Oct 2011 LQ01 Notice of appointment of receiver or manager
26 Oct 2011 COCOMP Order of court to wind up
02 Feb 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
19 Nov 2010 TM02 Termination of appointment of Seána Mcareavey as a secretary
04 Jul 2008 296(NI) Change of dirs/sec
13 Nov 2007 371S(NI) 29/08/07 annual return shuttle
01 Oct 2007 296(NI) Change of dirs/sec
11 Jul 2007 AC(NI) 31/08/06 annual accts
21 Jun 2007 296(NI) Change of dirs/sec
01 Jun 2007 AC(NI) 31/08/05 annual accts
17 Jan 2007 402R(NI) Particulars of a mortgage charge
14 Jan 2007 98-2(NI) Return of allot of shares
14 Jan 2007 RESOLUTIONS Resolutions
  • RES(NI) ‐ Special/extra resolution
14 Jan 2007 UDM+A(NI) Updated mem and arts