- Company Overview for KILLYLEA PROPERTIES LTD (NI047674)
- Filing history for KILLYLEA PROPERTIES LTD (NI047674)
- People for KILLYLEA PROPERTIES LTD (NI047674)
- Charges for KILLYLEA PROPERTIES LTD (NI047674)
- Insolvency for KILLYLEA PROPERTIES LTD (NI047674)
- More for KILLYLEA PROPERTIES LTD (NI047674)
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) |
---|---|---|---|
06 Sep 2023 | CS01 | Confirmation statement made on 26 August 2023 with no updates | |
21 Nov 2022 | MR04 | Satisfaction of charge 4 in full | |
21 Nov 2022 | MR04 | Satisfaction of charge 3 in full | |
21 Nov 2022 | MR04 | Satisfaction of charge 2 in full | |
03 Nov 2022 | AD01 | Registered office address changed from 27 Rosemount Avenue Armagh BT60 1BB to Scottish Provident Building, 7 Donegal Square West Belfast Antrim BT1 6JH on 3 November 2022 | |
31 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2022 | 4.71(NI) | Declaration of solvency | |
24 Oct 2022 | VL1 | Appointment of a liquidator | |
26 Aug 2022 | CS01 | Confirmation statement made on 26 August 2022 with no updates | |
22 Sep 2021 | AA | Total exemption full accounts made up to 31 August 2021 | |
22 Sep 2021 | AA01 | Previous accounting period shortened from 28 February 2022 to 31 August 2021 | |
01 Sep 2021 | CS01 | Confirmation statement made on 26 August 2021 with no updates | |
15 Jan 2021 | AA | Unaudited abridged accounts made up to 29 February 2020 | |
06 Oct 2020 | CS01 | Confirmation statement made on 26 August 2020 with no updates | |
12 Nov 2019 | MR04 | Satisfaction of charge 1 in full | |
28 Oct 2019 | AA | Unaudited abridged accounts made up to 28 February 2019 | |
18 Oct 2019 | CS01 | Confirmation statement made on 26 August 2019 with no updates | |
11 Jun 2019 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 1 | |
04 Sep 2018 | CS01 | Confirmation statement made on 26 August 2018 with no updates | |
03 Sep 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
08 Sep 2017 | CS01 | Confirmation statement made on 26 August 2017 with no updates | |
04 Sep 2017 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
13 Sep 2016 | CS01 | Confirmation statement made on 26 August 2016 with updates | |
24 Aug 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
22 Dec 2015 | TM01 | Termination of appointment of David Matthew Macauley as a director on 22 December 2015 |