- Company Overview for DUNGANNON REGENERATION PARTNERSHIP LIMITED (NI043058)
- Filing history for DUNGANNON REGENERATION PARTNERSHIP LIMITED (NI043058)
- People for DUNGANNON REGENERATION PARTNERSHIP LIMITED (NI043058)
- More for DUNGANNON REGENERATION PARTNERSHIP LIMITED (NI043058)
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 |