Advanced company searchLink opens in new window

MCCALLION CONSTRUCTION LIMITED

Company number NI044774

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)
28 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
28 Jan 2019 4.73(NI) Return of final meeting in a creditors' voluntary winding up
27 Apr 2018 4.69(NI) Statement of receipts and payments to 28 March 2018
23 Oct 2017 AD01 Registered office address changed from C/O Kpmg Stokes House College Square East Belfast County Antrim BT1 6DH to C/O Kpmg the Soloist Building 1 Lanyon Place Belfast BT1 3LP on 23 October 2017
20 Apr 2017 4.69(NI) Statement of receipts and payments to 28 March 2017
13 Apr 2016 4.69(NI) Statement of receipts and payments to 28 March 2016
21 Apr 2015 4.69(NI) Statement of receipts and payments to 28 March 2015
27 May 2014 4.69(NI) Statement of receipts and payments to 28 March 2014
27 May 2014 4.69(NI) Statement of receipts and payments to 28 March 2013
12 Nov 2012 4.69(NI) Statement of receipts and payments to 28 March 2012
12 May 2011 4.69(NI) Statement of receipts and payments to 28 March 2011
12 May 2011 4.69(NI) Statement of receipts and payments to 28 March 2010
09 Apr 2009 4.69(NI) Statement of receipts and payments
06 May 2008 4.69(NI) Statement of receipts and payments
22 Aug 2007 558(NI) Appointment of liquidator
22 Aug 2007 LIQ(NI) Appointment of liquidator
10 Jul 2007 295(NI) Change in sit reg add
05 Apr 2007 4.69(NI) Statement of receipts and payments
12 Apr 2006 RESOLUTIONS Resolutions
  • LRES(NI) ‐ Liquidations resolution
12 Apr 2006 4.2(NI) Stat of aff
12 Apr 2006 558(NI) Appointment of liquidator
12 Apr 2006 4.49(NI) Notice of Constitution of Committee
19 Dec 2005 371S(NI) 25/11/05 annual return shuttle
23 Sep 2005 402(NI) Pars re mortage
19 Mar 2005 AC(NI) 31/01/05 annual accts