- Company Overview for HENDERSON PROPERTY DEVELOPMENTS LIMITED (NI044714)
- Filing history for HENDERSON PROPERTY DEVELOPMENTS LIMITED (NI044714)
- People for HENDERSON PROPERTY DEVELOPMENTS LIMITED (NI044714)
- Charges for HENDERSON PROPERTY DEVELOPMENTS LIMITED (NI044714)
- More for HENDERSON PROPERTY DEVELOPMENTS LIMITED (NI044714)
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) |
---|---|---|---|
13 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jun 2022 | DS01 | Application to strike the company off the register | |
05 Jan 2022 | CS01 | Confirmation statement made on 16 November 2021 with no updates | |
29 Mar 2021 | CS01 | Confirmation statement made on 16 November 2020 with no updates | |
28 Jan 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
31 Mar 2020 | AD01 | Registered office address changed from C/O C/O Eastonville Traders Ltd , 2nd Floor Murrays Exchange 1 Linfield Road Belfast BT12 5DR to C/O Colemans Garden Cnetre Ltd 6 Old Ballyclare Road Templepatrick Templepatrick Co Antrim BT390BJ BT39 0BJ on 31 March 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 16 November 2019 with no updates | |
19 Dec 2019 | AA | Accounts for a dormant company made up to 30 September 2019 | |
20 Nov 2018 | AA | Accounts for a dormant company made up to 30 September 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 16 November 2018 with no updates | |
01 Dec 2017 | AA | Accounts for a dormant company made up to 30 September 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 16 November 2017 with no updates | |
19 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 16 November 2016 with updates | |
23 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
06 Jun 2016 | TM01 | Termination of appointment of Gary Richard Scott as a director on 15 August 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
31 Jul 2015 | MR04 | Satisfaction of charge 7 in full | |
23 Feb 2015 | AD01 | Registered office address changed from C/O Eastonville Traders Ltd Room 111-115 1St Floor Scottish Provident Building 7 Donegall Square West, Belfast BT1 6JB to C/O C/O Eastonville Traders Ltd , 2Nd Floor Murrays Exchange 1 Linfield Road Belfast BT12 5DR on 23 February 2015 | |
20 Nov 2014 | AR01 |
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
10 Nov 2014 | AA | Accounts for a dormant company made up to 30 September 2014 | |
25 Nov 2013 | AR01 |
Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
06 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Nov 2013 | AA | Accounts for a dormant company made up to 30 September 2013 |