- Company Overview for MCALLISTER CONSTRUCTION LIMITED (NI053924)
- Filing history for MCALLISTER CONSTRUCTION LIMITED (NI053924)
- People for MCALLISTER CONSTRUCTION LIMITED (NI053924)
- Charges for MCALLISTER CONSTRUCTION LIMITED (NI053924)
- More for MCALLISTER CONSTRUCTION LIMITED (NI053924)
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 Nov 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jul 2015 | DS01 | Application to strike the company off the register | |
03 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Apr 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
02 Apr 2014 | CH01 | Director's details changed for Enda Joseph Mcallister on 1 December 2013 | |
02 Apr 2014 | CH03 | Secretary's details changed for Enda Joseph Mcallister on 1 December 2013 | |
02 Apr 2014 | AD01 | Registered office address changed from 1 Loughview Park Kilrea Coleraine County Londonderry BT51 5RN Northern Ireland on 2 April 2014 | |
28 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
07 Aug 2013 | AR01 | Annual return made up to 14 February 2013 with full list of shareholders | |
07 Jul 2013 | AD01 | Registered office address changed from 134B Moneygran Road Portglenone Ballymena County Antrim BT44 8JN Northern Ireland on 7 July 2013 | |
07 Jul 2013 | AD01 | Registered office address changed from 1 Loughview Park Kilrea L'derry Co L'derry BT51 5RN on 7 July 2013 | |
07 Jun 2013 | AA | Total exemption small company accounts made up to 28 February 2012 | |
02 Apr 2012 | AR01 | Annual return made up to 14 February 2012 with full list of shareholders | |
01 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
04 May 2011 | AR01 | Annual return made up to 14 February 2011 with full list of shareholders | |
02 Dec 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
21 May 2010 | AR01 | Annual return made up to 14 February 2010 with full list of shareholders | |
20 May 2010 | CH01 | Director's details changed for Declan Charles Mcallister on 14 February 2010 | |
20 May 2010 | CH01 | Director's details changed for Enda Joseph Mcallister on 14 February 2010 | |
14 Jan 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
09 Apr 2009 | 371S(NI) | 14/02/09 annual return shuttle | |
13 Jan 2009 | AC(NI) | 28/02/08 annual accts | |
02 May 2008 | 371SR(NI) | 14/02/08 |