Advanced company searchLink opens in new window

DERRYMORGAN LIMITED

Company number NI043240

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)
09 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
09 Mar 2015 4.69(NI) Statement of receipts and payments to 26 February 2015
09 Mar 2015 4.73(NI) Return of final meeting in a creditors' voluntary winding up
16 Jan 2015 4.69(NI) Statement of receipts and payments to 20 December 2014
14 Jan 2014 4.69(NI) Statement of receipts and payments to 20 December 2013
22 Jan 2013 1.3(NI) Voluntary arrangement's supervisor's abstract of receipts and payments
22 Jan 2013 1.1(NI) Notice to Registrar of voluntary arrangement taking effect
17 Jan 2013 4.21(NI) Statement of affairs
14 Jan 2013 AD01 Registered office address changed from Greenhall Industrial Estate 130 Cloveneden Road Loughgall Co Armagh BT61 8LE on 14 January 2013
14 Jan 2013 VL1 Appointment of a liquidator
14 Jan 2013 RESOLUTIONS Resolutions
  • LRESC(NI) ‐ Special resolution to wind up
10 Jan 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
Statement of capital on 2013-01-10
  • GBP 2
27 Jul 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
07 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2012 AA Full accounts made up to 30 June 2011
29 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 6
22 Aug 2011 AR01 Annual return made up to 16 May 2011 with full list of shareholders
11 Aug 2011 AA Accounts made up to 30 June 2010
09 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
01 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2011 TM02 Termination of appointment of Brigid Morgan as a secretary
31 Aug 2010 AR01 Annual return made up to 16 May 2010 with full list of shareholders
11 Aug 2010 TM01 Termination of appointment of Brigid Morgan as a director
28 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 5