- Company Overview for BALLYOAK PROPERTIES LTD (NI050825)
- Filing history for BALLYOAK PROPERTIES LTD (NI050825)
- People for BALLYOAK PROPERTIES LTD (NI050825)
- Charges for BALLYOAK PROPERTIES LTD (NI050825)
- Insolvency for BALLYOAK PROPERTIES LTD (NI050825)
- More for BALLYOAK PROPERTIES LTD (NI050825)
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
|
|
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
|
|
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 |