- Company Overview for KILLYMAN DEVELOPMENTS LIMITED (NI048532)
- Filing history for KILLYMAN DEVELOPMENTS LIMITED (NI048532)
- People for KILLYMAN DEVELOPMENTS LIMITED (NI048532)
- Charges for KILLYMAN DEVELOPMENTS LIMITED (NI048532)
- Insolvency for KILLYMAN DEVELOPMENTS LIMITED (NI048532)
- More for KILLYMAN DEVELOPMENTS LIMITED (NI048532)
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) |
---|---|---|---|
16 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Mar 2017 | 2.35B(NI) | Notice to move from Administration to Dissolution | |
19 Oct 2016 | 2.24B(NI) | Administrator's progress report to 8 October 2016 | |
19 Apr 2016 | 2.24B(NI) | Administrator's progress report to 8 April 2016 | |
18 Mar 2016 | 2.31B(NI) | Notice of extension of period of Administration | |
02 Nov 2015 | AD01 | Registered office address changed from C/O Keenan Cf Arthur House Arthur Street Belfast Antrim BT1 4GB to Keenan Corporate Finance Limited 10th Floor Victoria House 15-17 Gloucester Street Belfast Antrim BT1 4LS on 2 November 2015 | |
21 Oct 2015 | 2.24B(NI) | Administrator's progress report to 8 October 2015 | |
01 Oct 2015 | TM01 | Termination of appointment of Derek George Alexander Harrison as a director on 1 October 2015 | |
08 May 2015 | 2.24B(NI) | Administrator's progress report to 8 April 2015 | |
01 Apr 2015 | 2.31B(NI) | Notice of extension of period of Administration | |
07 Nov 2014 | 2.24B(NI) | Administrator's progress report to 8 October 2014 | |
29 Aug 2014 | 2.16B(NI) | Statement of affairs | |
07 Jun 2014 | 2.17B(NI) | Statement of administrator's proposal | |
15 Apr 2014 | AD01 | Registered office address changed from Po Box Po Box 581 2 Balteagh Road Craigavon County Armagh BT64 9BN on 15 April 2014 | |
15 Apr 2014 | 2.12B(NI) | Appointment of an administrator | |
27 Mar 2014 | TM01 | Termination of appointment of a director | |
24 Mar 2014 | MR04 | Satisfaction of charge 10 in full | |
29 Jan 2014 | AR01 |
Annual return made up to 4 November 2012 with full list of shareholders
Statement of capital on 2014-01-29
|
|
29 Jan 2014 | AD01 | Registered office address changed from 2 West Street Portadown Co Armagh BT62 3PD on 29 January 2014 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Feb 2013 | TM01 | Termination of appointment of Philip Hewitt as a director | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 May 2012 | LQ01 | Notice of appointment of receiver or manager | |
17 May 2012 | LQ01 | Notice of appointment of receiver or manager | |
17 May 2012 | LQ01 | Notice of appointment of receiver or manager |