- Company Overview for NI049335 LIMITED (NI049335)
- Filing history for NI049335 LIMITED (NI049335)
- People for NI049335 LIMITED (NI049335)
- Charges for NI049335 LIMITED (NI049335)
- Insolvency for NI049335 LIMITED (NI049335)
- More for NI049335 LIMITED (NI049335)
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) |
---|---|---|---|
04 Oct 2018 | DS01 | Application to strike the company off the register | |
30 Mar 2017 | AC92 | Restoration by order of the court | |
30 Mar 2017 | CERTNM |
Company name changed ct developments (NI)\certificate issued on 30/03/17
|
|
04 Sep 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2015 | OCRESCIND | Order of court to rescind winding up | |
26 Sep 2011 | COCOMP | Order of court to wind up | |
19 Sep 2011 | AD01 | Registered office address changed from 10 Ballymullan Road Crawfordsburn BT19 1JG on 19 September 2011 | |
01 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2011 | AR01 |
Annual return made up to 19 January 2011 with full list of shareholders
Statement of capital on 2011-02-28
|
|
08 Jan 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2010 | AR01 | Annual return made up to 19 January 2010 with full list of shareholders | |
08 Feb 2010 | CH01 | Director's details changed for Mr Stephen Chapman on 19 January 2010 | |
08 Feb 2010 | CH01 | Director's details changed for Mr Noel Thompson on 19 January 2010 | |
07 Jul 2009 | 402(NI) | Pars re mortage | |
22 Feb 2009 | 371S(NI) | 19/01/09 annual return shuttle | |
27 Mar 2008 | AC(NI) | 31/12/06 annual accts | |
07 Feb 2008 | 371S(NI) | 19/01/08 annual return shuttle | |
19 Feb 2007 | 371S(NI) | 19/01/07 annual return shuttle | |
03 Jan 2007 | AC(NI) | 31/12/05 annual accts | |
27 Nov 2006 | 411A(NI) | Mortgage satisfaction | |
27 Nov 2006 | 411A(NI) | Mortgage satisfaction | |
24 Nov 2006 | 411A(NI) | Mortgage satisfaction | |
24 Nov 2006 | 411A(NI) | Mortgage satisfaction |