- Company Overview for MCGURRAN PROPERTIES LIMITED (NI053488)
- Filing history for MCGURRAN PROPERTIES LIMITED (NI053488)
- People for MCGURRAN PROPERTIES LIMITED (NI053488)
- Charges for MCGURRAN PROPERTIES LIMITED (NI053488)
- Insolvency for MCGURRAN PROPERTIES LIMITED (NI053488)
- More for MCGURRAN PROPERTIES LIMITED (NI053488)
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) |
---|---|---|---|
27 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Sep 2022 | 4.44(NI) | Notice of final meeting of creditors | |
13 Apr 2018 | CH01 | Director's details changed for Mr Ronan Mcgurran on 13 April 2018 | |
08 Dec 2016 | MR05 | All of the property or undertaking has been released from charge NI0534880002 | |
19 Oct 2016 | 1.3(NI) | Voluntary arrangement's supervisor's abstract of receipts and payments | |
05 Oct 2016 | 1.4(NI) | Notice of completion of voluntary arrangement | |
30 Sep 2016 | 4.32(NI) | Appointment of liquidator compulsory | |
16 Sep 2016 | AD01 | Registered office address changed from Main Street Derrygonnelly Co Fermanagh BT93 6HZ to 17 Clarendon Road Clarendon Dock Belfast Antrim BT1 3BG on 16 September 2016 | |
06 Jul 2016 | COCOMP | Order of court to wind up | |
24 Feb 2016 | TM01 | Termination of appointment of Thomas Mcgurran as a director on 24 February 2016 | |
16 Jan 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-16
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Nov 2015 | 1.3(NI) | Voluntary arrangement's supervisor's abstract of receipts and payments | |
10 Jan 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-10
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Sep 2014 | 1.1(NI) | Notice to Registrar of voluntary arrangement taking effect | |
01 Aug 2014 | MR01 | Registration of charge NI0534880002, created on 25 July 2014 | |
10 Jan 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
|
|
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
20 May 2013 | AR01 | Annual return made up to 10 January 2013 with full list of shareholders | |
17 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Jan 2012 | AR01 | Annual return made up to 10 January 2012 with full list of shareholders | |
28 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |