Advanced company searchLink opens in new window

BALLYOAK PROPERTIES LTD

Company number NI050825

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)
24 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
24 Apr 2015 4.72(NI) Return of final meeting in a members' voluntary winding up
02 Jan 2015 AD01 Registered office address changed from C/O Ryan Turkington 67 Springhill Road Moneymore Magherafelt County Londonderry BT45 7NH to Wyncroft 30 Rathfriland Road Newry Down BT34 1JZ on 2 January 2015
02 Jan 2015 4.71(NI) Declaration of solvency
02 Jan 2015 VL1 Appointment of a liquidator
02 Jan 2015 RESOLUTIONS Resolutions
  • LRESM(NI) ‐ Special resolution to wind up
03 Dec 2014 AA Total exemption small company accounts made up to 31 May 2014
11 Jun 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
04 Jun 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
05 Jun 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders
22 Nov 2011 AA Total exemption small company accounts made up to 31 May 2011
02 Jun 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
08 Apr 2011 AD01 Registered office address changed from the Mill 2B Portmore Road Lower Ballinderry Lisburn BT28 2JS on 8 April 2011
17 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
21 Jun 2010 CH01 Director's details changed for Mrs Diana Caroline Diana Caroline on 21 June 2010
18 Jun 2010 CH01 Director's details changed for Mrs Turkington Diana Caroline on 16 June 2010
18 Jun 2010 AR01 Annual return made up to 29 May 2010 with full list of shareholders
17 Jun 2010 CH01 Director's details changed for Mr Ryan Richard William Turkington on 29 May 2010
17 Jun 2010 CH03 Secretary's details changed for Mr Ryan Richard William Turkington on 29 May 2010
17 Jun 2010 CH01 Director's details changed for Turkington Diana Caroline on 29 May 2010
09 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
04 Jun 2009 371S(NI) 29/05/09 annual return shuttle
08 Mar 2009 AC(NI) 31/05/08 annual accts