- Company Overview for WHINCRAFT PROPERTIES LIMITED (NI041435)
- Filing history for WHINCRAFT PROPERTIES LIMITED (NI041435)
- People for WHINCRAFT PROPERTIES LIMITED (NI041435)
- Charges for WHINCRAFT PROPERTIES LIMITED (NI041435)
- Insolvency for WHINCRAFT PROPERTIES LIMITED (NI041435)
- More for WHINCRAFT PROPERTIES LIMITED (NI041435)
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
|
|
14 Jan 2007 | UDM+A(NI) | Updated mem and arts |