Advanced company searchLink opens in new window

SUMMERHILL RESIDENTIAL PROPERTY LIMITED

Company number NI043063

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)
16 May 2012 GAZ2 Final Gazette dissolved following liquidation
21 Feb 2012 TM01 Termination of appointment of Rosemary Mc Donnell as a director on 1 February 2012
16 Feb 2012 4.69(NI) Statement of receipts and payments to 14 February 2012
16 Feb 2012 4.73(NI) Return of final meeting in a creditors' voluntary winding up
12 Dec 2011 4.69(NI) Statement of receipts and payments to 6 December 2011
15 Dec 2010 AD01 Registered office address changed from 11 Kennedy Way Belfast BT11 9AP on 15 December 2010
14 Dec 2010 4.21(NI) Statement of affairs
14 Dec 2010 558(NI) Appointment of liquidator
14 Dec 2010 RESOLUTIONS Resolutions
  • LRESC(NI) ‐ Special resolution to wind up
21 May 2010 AR01 Annual return made up to 26 April 2010 with full list of shareholders
Statement of capital on 2010-05-21
  • GBP 1
21 May 2010 AD01 Registered office address changed from 29 Straidhavern Road Nutts Corner Crumlin Co Antrim BT29 4SN on 21 May 2010
21 May 2010 CH03 Secretary's details changed for Perpetua Hughes on 12 May 2010
21 May 2010 CH01 Director's details changed for Perpetua Hughes on 12 May 2010
16 Aug 2009 371A(NI) 26/04/08 annual return form
16 Aug 2009 371A(NI) 26/04/09 annual return form
16 Aug 2009 371A(NI) 26/04/07 annual return form
02 May 2008 295(NI) Change in sit reg add
29 Oct 2006 371S(NI) 26/04/06 annual return shuttle
20 Jun 2006 295(NI) Change in sit reg add
29 Sep 2005 371S(NI) 26/04/05 annual return shuttle
29 Sep 2005 371S(NI) 26/04/04 annual return shuttle
21 Jun 2005 296(NI) Change of dirs/sec
17 Sep 2004 296(NI) Change of dirs/sec
11 Sep 2004 296(NI) Change of dirs/sec
03 Sep 2004 402(NI) Pars re mortage