- Company Overview for MOLLOY PROPERTY DEVELOPMENTS LIMITED (NI055855)
- Filing history for MOLLOY PROPERTY DEVELOPMENTS LIMITED (NI055855)
- People for MOLLOY PROPERTY DEVELOPMENTS LIMITED (NI055855)
- Charges for MOLLOY PROPERTY DEVELOPMENTS LIMITED (NI055855)
- Insolvency for MOLLOY PROPERTY DEVELOPMENTS LIMITED (NI055855)
- More for MOLLOY PROPERTY DEVELOPMENTS LIMITED (NI055855)
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
|
|
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 |