Advanced company searchLink opens in new window

DUNGANNON REGENERATION PARTNERSHIP LIMITED

Company number NI043058

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)
26 Sep 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2022 AD01 Registered office address changed from 24 Northland Row Dungannon County Tyrone BT71 6AP to 79 Cunninghams Lane Dungannon BT71 6BX on 15 December 2022
15 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
22 Nov 2022 AA Unaudited abridged accounts made up to 31 March 2021
10 May 2022 DISS40 Compulsory strike-off action has been discontinued
09 May 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
12 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2022 TM01 Termination of appointment of Thomas Stewart as a director on 14 February 2022
11 Feb 2022 TM01 Termination of appointment of Brian Joseph Macauley as a director on 11 February 2022
01 Jun 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
07 May 2021 AA Unaudited abridged accounts made up to 31 March 2020
09 Jun 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
18 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
08 May 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
08 May 2019 TM01 Termination of appointment of Sean Andrew Stewart as a director on 1 April 2019
08 May 2019 TM01 Termination of appointment of Michael Patrick Joseph Mcloughlin as a director on 1 April 2019
03 Jan 2019 AA Unaudited abridged accounts made up to 31 March 2018
14 May 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
14 May 2018 AP03 Appointment of Mr Dominic Molloy as a secretary on 1 May 2018
14 May 2018 TM02 Termination of appointment of Sean Andrew Stewart as a secretary on 1 May 2018
14 May 2018 TM01 Termination of appointment of Gilbert Henry Greenaway as a director on 1 May 2018
14 May 2018 TM01 Termination of appointment of Niall Martin Maneely as a director on 1 May 2018
14 May 2018 TM01 Termination of appointment of Niall Martin Maneely as a director on 1 May 2018
27 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017