WARDEN STREET APARTMENTS MANAGEMENT LIMITED
Company number NI055032
- Company Overview for WARDEN STREET APARTMENTS MANAGEMENT LIMITED (NI055032)
- Filing history for WARDEN STREET APARTMENTS MANAGEMENT LIMITED (NI055032)
- People for WARDEN STREET APARTMENTS MANAGEMENT LIMITED (NI055032)
- More for WARDEN STREET APARTMENTS MANAGEMENT LIMITED (NI055032)
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) |
---|---|---|---|
13 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Oct 2015 | AR01 |
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
04 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
30 Sep 2014 | AD01 | Registered office address changed from Greenfield Lodge 10 Greenfield Road Kells Co. Antrim BT42 3JL to Unit 12 Craigstown Industrial Estate, Craigstown Road Randalstown Antrim BT41 2PT on 30 September 2014 | |
03 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
07 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Sep 2013 | AR01 |
Annual return made up to 5 May 2013 with full list of shareholders
Statement of capital on 2013-09-06
|
|
06 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2012 | AA | Accounts for a small company made up to 31 May 2012 | |
14 May 2012 | AR01 | Annual return made up to 5 May 2012 with full list of shareholders | |
24 Nov 2011 | AA | Accounts for a small company made up to 31 May 2011 | |
26 Jul 2011 | AR01 | Annual return made up to 5 May 2011 with full list of shareholders | |
16 Dec 2010 | AA | Accounts for a small company made up to 31 May 2010 | |
27 Nov 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Nov 2010 | AR01 | Annual return made up to 5 May 2010 with full list of shareholders | |
26 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 1 November 2010
|
|
26 Nov 2010 | CH01 | Director's details changed for Hilda Mcdonald on 5 May 2010 | |
26 Nov 2010 | CH03 | Secretary's details changed for Thomas Wilson Terence Harkness on 5 May 2010 | |
26 Nov 2010 | CH01 | Director's details changed for Thomas Wilson Terrace Harkness on 5 May 2010 | |
03 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2010 | AA | Accounts for a small company made up to 31 May 2009 |