- Company Overview for GREYHARBOUR LIMITED (NI046217)
- Filing history for GREYHARBOUR LIMITED (NI046217)
- People for GREYHARBOUR LIMITED (NI046217)
- Charges for GREYHARBOUR LIMITED (NI046217)
- Insolvency for GREYHARBOUR LIMITED (NI046217)
- More for GREYHARBOUR LIMITED (NI046217)
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 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
18 Aug 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
15 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
01 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
25 Jun 2014 | AD01 | Registered office address changed from 17 Clarendon Dock Clarendon Road Belfast BT1 3BG Northern Ireland on 25 June 2014 | |
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
28 May 2013 | AR01 | Annual return made up to 15 April 2013 with full list of shareholders | |
28 May 2013 | CH01 | Director's details changed for Mr John Frazer Holt on 31 March 2013 | |
04 Feb 2013 | AA | Accounts for a small company made up to 30 April 2012 | |
07 Aug 2012 | TM01 | Termination of appointment of Robert Wilson as a director | |
07 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2012 | AD01 | Registered office address changed from 17 Clarendon Road Belfast BT1 3BG Northern Ireland on 25 July 2012 | |
24 Jul 2012 | AD01 | Registered office address changed from Ibm House 4 Bruce Street Belfast BT2 7JD on 24 July 2012 | |
23 Jul 2012 | TM02 | Termination of appointment of Roberta Polson as a secretary | |
18 Jun 2012 | AUD | Auditor's resignation | |
04 May 2012 | AR01 | Annual return made up to 15 April 2012 with full list of shareholders | |
02 Feb 2012 | AA | Accounts for a small company made up to 30 April 2011 | |
20 Jun 2011 | AR01 | Annual return made up to 15 April 2011 with full list of shareholders | |
18 Mar 2011 | AA | Accounts for a small company made up to 30 April 2010 | |
27 Apr 2010 | AR01 | Annual return made up to 15 April 2010 with full list of shareholders | |
26 Apr 2010 | CH01 | Director's details changed for John Frazer Holt on 15 April 2010 | |
26 Apr 2010 | CH03 | Secretary's details changed for Roberta Anna Polson on 15 April 2010 | |
26 Apr 2010 | CH01 | Director's details changed for Robert Desmond Wilson on 15 April 2010 | |
26 Apr 2010 | CH01 | Director's details changed for Jack Magill on 15 April 2010 |