- Company Overview for STONEYBURN LIMITED (NI047497)
- Filing history for STONEYBURN LIMITED (NI047497)
- People for STONEYBURN LIMITED (NI047497)
- Charges for STONEYBURN LIMITED (NI047497)
- Insolvency for STONEYBURN LIMITED (NI047497)
- More for STONEYBURN LIMITED (NI047497)
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) |
---|---|---|---|
22 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jan 2019 | 4.69(NI) | Statement of receipts and payments to 8 January 2019 | |
22 Jan 2019 | 4.72(NI) | Return of final meeting in a members' voluntary winding up | |
02 Nov 2018 | 4.69(NI) | Statement of receipts and payments to 10 October 2018 | |
05 Feb 2018 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Oct 2017 | AD01 | Registered office address changed from Aisling House, 50 Stranmillis Embankment Belfast BT9 5FL Northern Ireland to 17 Clarendon Road Belfast BT1 3BG on 24 October 2017 | |
24 Oct 2017 | 4.71(NI) | Declaration of solvency | |
24 Oct 2017 | VL1 | Appointment of a liquidator | |
24 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2017 | MR04 | Satisfaction of charge 2 in full | |
30 Aug 2017 | CS01 | Confirmation statement made on 12 August 2017 with no updates | |
26 Apr 2017 | AD01 | Registered office address changed from C/O Harbinson Mulholland Centrepoint 24 Ormeau Avenue Belfast BT2 8HS to Aisling House, 50 Stranmillis Embankment Belfast BT9 5FL on 26 April 2017 | |
05 Sep 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
01 Sep 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
15 Dec 2015 | TM02 | Termination of appointment of James Colin George Nimmon as a secretary on 4 November 2015 | |
15 Dec 2015 | TM01 | Termination of appointment of James Colin George Nimmon as a director on 4 November 2015 | |
01 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
17 Aug 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
13 Mar 2015 | AD01 | Registered office address changed from C/O Harbinson Mulholland Ibm House 4 Bruce Street Belfast BT2 7TD to C/O Harbinson Mulholland Centrepoint 24 Ormeau Avenue Belfast BT2 8HS on 13 March 2015 | |
20 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
28 Aug 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
01 Apr 2014 | AA01 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 | |
03 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
26 Feb 2014 | AA01 | Previous accounting period shortened from 30 June 2013 to 31 May 2013 |