- Company Overview for DRUMGOOLAND ROAD MANAGEMENT LIMITED (NI052322)
- Filing history for DRUMGOOLAND ROAD MANAGEMENT LIMITED (NI052322)
- People for DRUMGOOLAND ROAD MANAGEMENT LIMITED (NI052322)
- More for DRUMGOOLAND ROAD MANAGEMENT LIMITED (NI052322)
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) |
---|---|---|---|
19 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
14 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Apr 2015 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2015-04-13
|
|
13 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
23 Dec 2013 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Nov 2012 | AR01 | Annual return made up to 8 November 2012 with full list of shareholders | |
12 Nov 2012 | CH01 | Director's details changed for Mr Patrick Branigan on 10 November 2012 | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Nov 2011 | AR01 | Annual return made up to 8 November 2011 with full list of shareholders | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 Nov 2010 | AR01 | Annual return made up to 8 November 2010 with full list of shareholders | |
05 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
24 Mar 2010 | AR01 | Annual return made up to 8 November 2009 with full list of shareholders | |
24 Mar 2010 | CH01 | Director's details changed for Patrick Branigan on 24 March 2010 | |
24 Mar 2010 | CH01 | Director's details changed for John Kelly on 24 March 2010 | |
24 Mar 2010 | CH03 | Secretary's details changed for Patrick Branigan on 24 March 2010 | |
14 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
06 May 2009 | 371S(NI) | 08/11/08 annual return shuttle | |
22 Oct 2008 | AC(NI) | 31/12/07 annual accts | |
17 Oct 2008 | 295(NI) | Change in sit reg add | |
05 Feb 2008 | 371S(NI) | 08/11/07 annual return shuttle |