- Company Overview for CARRICKBEG PROPERTIES LIMITED (NI053094)
- Filing history for CARRICKBEG PROPERTIES LIMITED (NI053094)
- People for CARRICKBEG PROPERTIES LIMITED (NI053094)
- Charges for CARRICKBEG PROPERTIES LIMITED (NI053094)
- More for CARRICKBEG PROPERTIES LIMITED (NI053094)
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) |
---|---|---|---|
02 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2022 | CS01 | Confirmation statement made on 27 November 2022 with no updates | |
30 May 2022 | AA | Micro company accounts made up to 31 May 2021 | |
17 Dec 2021 | CS01 | Confirmation statement made on 27 November 2021 with no updates | |
29 Jun 2021 | AA | Micro company accounts made up to 31 May 2020 | |
13 Jan 2021 | AD01 | Registered office address changed from 61 Riverside Enniskillen BT74 6BR Northern Ireland to 3 Lisdead Road Boho Enniskillen BT74 8AX on 13 January 2021 | |
13 Jan 2021 | CS01 | Confirmation statement made on 27 November 2020 with no updates | |
28 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
11 Dec 2019 | CS01 | Confirmation statement made on 27 November 2019 with no updates | |
19 Mar 2019 | MR04 | Satisfaction of charge 4 in full | |
12 Mar 2019 | MR04 | Satisfaction of charge 3 in full | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
21 Dec 2018 | AD01 | Registered office address changed from 50 - 52 Main Street Maguiresbridge Enniskillen Co Fermanagh BT94 4RY to 61 Riverside Enniskillen BT74 6BR on 21 December 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 27 November 2018 with no updates | |
22 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 27 November 2017 with no updates | |
27 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Sep 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
29 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2017 | AA01 | Previous accounting period shortened from 30 June 2016 to 31 May 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
22 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
23 Dec 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
01 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued |