Advanced company searchLink opens in new window

MOLLOY PROPERTY DEVELOPMENTS LIMITED

Company number NI055855

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)
30 Aug 2024 GAZ2 Final Gazette dissolved following liquidation
30 May 2024 4.44(NI) Notice of final meeting of creditors
05 Nov 2020 AD01 Registered office address changed from 427 Holywood Road Belfast BT4 2LT Northern Ireland to Lecale Cf 50 Stranmillis Embankment Belfast BT9 5FL on 5 November 2020
04 Nov 2020 4.32(NI) Appointment of liquidator compulsory
21 Apr 2016 COCOMP Order of court to wind up
30 Jul 2013 RM01 Appointment of receiver or manager
16 Apr 2013 RM01 Appointment of receiver or manager
16 Apr 2013 RM01 Appointment of receiver or manager
06 Mar 2013 AC92 Restoration by order of the court
30 Sep 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2010 AR01 Annual return made up to 5 July 2010 with full list of shareholders
Statement of capital on 2010-07-07
  • GBP 1
06 Jul 2010 CH01 Director's details changed for Robert Grahame Molloy on 5 July 2010
06 Jul 2010 CH03 Secretary's details changed for Robb Samuel Molloy on 5 July 2010
06 Jul 2010 AD01 Registered office address changed from 427 Holywood Road Belfast BT4 3GR on 6 July 2010
16 Feb 2010 AA Total exemption small company accounts made up to 4 January 2009
17 Sep 2009 371S(NI) 05/07/09 annual return shuttle
02 Feb 2009 AC(NI) 04/01/08 annual accts
05 Aug 2008 371S(NI) 05/07/08 annual return shuttle
02 Aug 2007 371S(NI) 05/07/07 annual return shuttle
30 May 2007 AC(NI) 04/01/07 annual accts
14 May 2007 402(NI) Pars re mortage
08 May 2007 402(NI) Pars re mortage
08 May 2007 233(NI) Change of ARD
28 Feb 2007 402(NI) Pars re mortage