Advanced company searchLink opens in new window

LAGANSIDE RURAL DEVELOPMENT LTD

Company number NI042445

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)
21 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2014 DS01 Application to strike the company off the register
28 Feb 2014 AR01 Annual return made up to 7 February 2014 no member list
28 Feb 2014 TM02 Termination of appointment of James Baird as a secretary
28 Feb 2014 TM01 Termination of appointment of James Baird as a director
01 Feb 2014 AA Accounts for a dormant company made up to 30 April 2013
28 Apr 2013 AR01 Annual return made up to 7 February 2013 no member list
01 Mar 2013 AA Accounts for a dormant company made up to 30 April 2012
18 Jun 2012 AR01 Annual return made up to 7 February 2012 no member list
18 Jun 2012 AP03 Appointment of Mr James Baird as a secretary
16 Jun 2012 TM01 Termination of appointment of James Shannon as a director
16 Jun 2012 TM02 Termination of appointment of James Shannon as a secretary
09 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
01 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
07 Mar 2011 AR01 Annual return made up to 7 February 2011 no member list
07 Mar 2011 CH01 Director's details changed for Norman Johnston Smyth on 7 February 2011
07 Mar 2011 CH01 Director's details changed for Desmond Reid on 7 February 2011
07 Mar 2011 CH01 Director's details changed for Harold Barbour Simpson on 7 February 2011
07 Mar 2011 CH01 Director's details changed for Theophilus Robert Poots on 7 February 2011
07 Mar 2011 CH01 Director's details changed for Edward James Law on 7 February 2011
07 Mar 2011 CH01 Director's details changed for Simone Mccambridge on 7 February 2011
07 Mar 2011 CH01 Director's details changed for Desmond Kelly Henry Philips on 7 February 2011
07 Mar 2011 CH01 Director's details changed for Hilda Josephine Law on 7 February 2011