Advanced company searchLink opens in new window

DROMINTEE PROPERTIES LIMITED

Company number NI056146

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)
01 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
26 Mar 2014 DS01 Application to strike the company off the register
17 Feb 2014 MR04 Satisfaction of charge 1 in full
23 Aug 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
29 May 2013 AA Total exemption small company accounts made up to 31 August 2012
12 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2012 AR01 Annual return made up to 9 August 2012 with full list of shareholders
11 Dec 2012 AD01 Registered office address changed from 2 West Street Portadown BT62 3PD on 11 December 2012
11 Dec 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Feb 2012 AA Total exemption small company accounts made up to 31 August 2011
01 Sep 2011 AR01 Annual return made up to 9 August 2011 with full list of shareholders
31 Aug 2011 TM02 Termination of appointment of Derek Harrison as a secretary
31 Aug 2011 TM01 Termination of appointment of Derek Harrison as a director
05 Apr 2011 AA Total exemption small company accounts made up to 31 August 2010
10 Aug 2010 AR01 Annual return made up to 9 August 2010 with full list of shareholders
10 Aug 2010 CH01 Director's details changed for Derek George Alexander Harrison on 9 August 2010
10 Aug 2010 CH03 Secretary's details changed for Derek Patrick Harrison on 9 August 2010
09 Jun 2010 AA Total exemption small company accounts made up to 31 August 2009
01 Sep 2009 371S(NI) 09/08/09 annual return shuttle
07 Jul 2009 AC(NI) 31/08/08 annual accts
01 Dec 2008 371S(NI) 09/08/08 annual return shuttle
09 Jul 2008 AC(NI) 31/08/07 annual accts
29 Aug 2007 371SR(NI) 09/08/07