Advanced company searchLink opens in new window

KILLYMAN DEVELOPMENTS LIMITED

Company number NI048532

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)
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
  • GBP 40
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