- Company Overview for MILLTOWN DUNGANNON DEVELOPMENTS LTD (NI055804)
- Filing history for MILLTOWN DUNGANNON DEVELOPMENTS LTD (NI055804)
- People for MILLTOWN DUNGANNON DEVELOPMENTS LTD (NI055804)
- Charges for MILLTOWN DUNGANNON DEVELOPMENTS LTD (NI055804)
- More for MILLTOWN DUNGANNON DEVELOPMENTS LTD (NI055804)
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) |
---|---|---|---|
28 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Dec 2016 | DS01 | Application to strike the company off the register | |
25 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
02 Sep 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
26 Apr 2016 | CERTNM |
Company name changed dunrich properties LIMITED\certificate issued on 26/04/16
|
|
26 Apr 2016 | CONNOT | Change of name notice | |
21 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
14 Sep 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
18 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
17 Sep 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
17 Sep 2014 | CH01 | Director's details changed for Mr Robert John Dobson on 17 September 2014 | |
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
17 Oct 2013 | TM01 | Termination of appointment of Derek Harrison as a director | |
18 Sep 2013 | AR01 |
Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-09-18
|
|
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
17 Sep 2012 | AR01 | Annual return made up to 20 August 2012 with full list of shareholders | |
28 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
31 Oct 2011 | AR01 | Annual return made up to 20 August 2011 with full list of shareholders | |
25 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
14 Sep 2010 | AR01 | Annual return made up to 20 August 2010 with full list of shareholders | |
13 Sep 2010 | AD01 | Registered office address changed from 2 West Street Portadown BT62 3PD on 13 September 2010 | |
08 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
08 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
08 Mar 2010 | TM02 | Termination of appointment of Desmond Walmsley as a secretary |