Advanced company searchLink opens in new window

MCALLISTER CONSTRUCTION LIMITED

Company number NI053924

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)
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
  • GBP 2
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