- Company Overview for SUMMERHILL RESIDENTIAL PROPERTY LIMITED (NI043063)
- Filing history for SUMMERHILL RESIDENTIAL PROPERTY LIMITED (NI043063)
- People for SUMMERHILL RESIDENTIAL PROPERTY LIMITED (NI043063)
- Charges for SUMMERHILL RESIDENTIAL PROPERTY LIMITED (NI043063)
- Insolvency for SUMMERHILL RESIDENTIAL PROPERTY LIMITED (NI043063)
- More for SUMMERHILL RESIDENTIAL PROPERTY LIMITED (NI043063)
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
|
|
21 May 2010 | AR01 |
Annual return made up to 26 April 2010 with full list of shareholders
Statement of capital on 2010-05-21
|
|
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 |