Advanced company searchLink opens in new window

MILLTOWN DUNGANNON DEVELOPMENTS LTD

Company number NI055804

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)
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
  • RES15 ‐ Change company name resolution on 2016-04-14
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
  • GBP 4
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
  • GBP 4
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
  • GBP 4
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