- Company Overview for WINSLEY PROPERTIES LIMITED (NI053458)
- Filing history for WINSLEY PROPERTIES LIMITED (NI053458)
- People for WINSLEY PROPERTIES LIMITED (NI053458)
- Charges for WINSLEY PROPERTIES LIMITED (NI053458)
- More for WINSLEY PROPERTIES LIMITED (NI053458)
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 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Mar 2022 | DS01 | Application to strike the company off the register | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Feb 2021 | CS01 | Confirmation statement made on 3 January 2021 with updates | |
20 Oct 2020 | PSC04 | Change of details for Mr Kieran Byrne as a person with significant control on 20 October 2020 | |
20 Oct 2020 | PSC07 | Cessation of Eugene Paul Byrne as a person with significant control on 20 October 2020 | |
20 Oct 2020 | PSC07 | Cessation of Paul Edward Byrne as a person with significant control on 20 October 2020 | |
20 Oct 2020 | TM01 | Termination of appointment of Paul Byrne as a director on 20 October 2020 | |
20 Oct 2020 | TM01 | Termination of appointment of Eugene Paul Byrne as a director on 20 October 2020 | |
01 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Jul 2020 | MR04 | Satisfaction of charge NI0534580008 in full | |
02 Jul 2020 | MR04 | Satisfaction of charge NI0534580007 in full | |
02 Jul 2020 | MR04 | Satisfaction of charge 5 in full | |
02 Jul 2020 | MR04 | Satisfaction of charge 6 in full | |
13 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with no updates | |
04 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Oct 2019 | AD01 | Registered office address changed from C/O T Murphy & Co 43 Lockview Rd Belfast BT9 5FJ to 43 Lockview Road Belfast BT9 5FJ on 21 October 2019 | |
04 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with no updates | |
13 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 5 January 2017 with updates | |
04 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Dec 2016 | AD01 | Registered office address changed from 8a Blackstaff Road Kennedy Way Industrial Estate Belfast BT11 9DT to C/O T Murphy & Co 43 Lockview Rd Belfast BT9 5FJ on 7 December 2016 |