Advanced company searchLink opens in new window

WRAYBURN PROPERTIES LIMITED

Company number NI052341

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)
10 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
10 Feb 2022 DS01 Application to strike the company off the register
09 Dec 2021 CS01 Confirmation statement made on 11 November 2021 with updates
02 Jul 2021 AA Total exemption full accounts made up to 31 July 2020
10 Feb 2021 AD01 Registered office address changed from 1 Ballycregagh Road Cloughmills Ballymena BT44 9LD to C/O a&L Goodbody 42-46 Fountain Street Belfast BT1 5EF on 10 February 2021
05 Feb 2021 PSC02 Notification of Brydell Partners Im Llp as a person with significant control on 22 January 2021
05 Feb 2021 PSC07 Cessation of Hcw Properties Limited as a person with significant control on 22 January 2021
03 Feb 2021 TM01 Termination of appointment of Patricia Louise Henry as a director on 22 January 2021
03 Feb 2021 AP01 Appointment of Mr Dinojan Mohanathas as a director on 22 January 2021
03 Feb 2021 TM01 Termination of appointment of Kathryn Margaret Jane Reid as a director on 22 January 2021
03 Feb 2021 TM01 Termination of appointment of Sharon Roberta Moore as a director on 22 January 2021
03 Feb 2021 TM02 Termination of appointment of Patricia Henry as a secretary on 22 January 2021
01 Dec 2020 CS01 Confirmation statement made on 11 November 2020 with no updates
24 Jul 2020 AA Accounts for a small company made up to 31 July 2019
29 Jan 2020 CS01 Confirmation statement made on 11 November 2019 with no updates
25 Apr 2019 AA Accounts for a small company made up to 31 July 2018
25 Mar 2019 CH01 Director's details changed for Miss Kathryn Margaret Jane Grant on 1 March 2019
21 Jan 2019 CH01 Director's details changed for Miss Kathryn Margaret Jane Grant on 17 January 2019
21 Jan 2019 PSC02 Notification of Hcw Properties Limited as a person with significant control on 1 January 2019
21 Jan 2019 PSC09 Withdrawal of a person with significant control statement on 21 January 2019
22 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with updates
04 May 2018 AA Accounts for a small company made up to 31 July 2017
06 Dec 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
23 Mar 2017 AA01 Current accounting period extended from 31 March 2017 to 31 July 2017