Advanced company searchLink opens in new window

DAVID MCALLISTER IFA LTD

Company number NI053712

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)
06 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Dec 2017 SOAS(A) Voluntary strike-off action has been suspended
21 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2017 DS01 Application to strike the company off the register
04 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
24 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Mar 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 10
02 Jun 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 10
02 Jun 2015 AD02 Register inspection address has been changed from 10 Brooklands Crescent Whitehead Antrim BT38 9SW Northern Ireland to 84 North Road Belfast BT4 3DJ
30 May 2015 DISS40 Compulsory strike-off action has been discontinued
27 May 2015 AA Total exemption small company accounts made up to 31 December 2014
22 May 2015 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Feb 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
20 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
15 May 2013 TM01 Termination of appointment of David Mcallister as a director on 31 March 2013
15 May 2013 TM02 Termination of appointment of Adrienne Mcallister as a secretary on 31 March 2013
15 May 2013 AD01 Registered office address changed from 10 Brooklands Crescent Whitehead Antrim BT38 9SW on 15 May 2013
29 Mar 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
14 Dec 2012 AP01 Appointment of Mr Richard Martial Schwartz as a director on 6 December 2012
11 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Mar 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
06 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Feb 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders