- Company Overview for MISTYBURN CONSULTANTS LIMITED (NI056772)
- Filing history for MISTYBURN CONSULTANTS LIMITED (NI056772)
- People for MISTYBURN CONSULTANTS LIMITED (NI056772)
- Charges for MISTYBURN CONSULTANTS LIMITED (NI056772)
- More for MISTYBURN CONSULTANTS LIMITED (NI056772)
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) |
---|---|---|---|
09 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Feb 2017 | DS01 | Application to strike the company off the register | |
11 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
20 Sep 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 30 June 2016 | |
07 Jun 2016 | AD01 | Registered office address changed from 32 Belfast Road Derrybeg Enniskillen County Fermanagh BT74 4BT Northern Ireland to 32 East Bridge Street Enniskillen County Fermanagh BT74 7BT on 7 June 2016 | |
07 Jun 2016 | AD01 | Registered office address changed from 141 Beersbridge Road Belfast Co. Down BT5 4RR to 32 Belfast Road Derrybeg Enniskillen County Fermanagh BT74 4BT on 7 June 2016 | |
07 Mar 2016 | MR04 | Satisfaction of charge 1 in full | |
03 Nov 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
16 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Feb 2015 | TM01 | Termination of appointment of Andrew David Mccoubrey as a director on 1 February 2015 | |
06 Nov 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
08 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 May 2014 | MR04 | Satisfaction of charge 5 in full | |
08 May 2014 | MR04 | Satisfaction of charge 4 in full | |
08 May 2014 | MR04 | Satisfaction of charge 3 in full | |
20 Jan 2014 | MR04 | Satisfaction of charge 2 in full | |
28 Nov 2013 | AR01 |
Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
07 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 1 March 2012
|
|
24 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
09 Nov 2012 | AR01 | Annual return made up to 7 October 2012 with full list of shareholders | |
12 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Nov 2011 | AP01 | Appointment of David Albert Mahon as a director | |
21 Nov 2011 | TM01 | Termination of appointment of John Leetch as a director | |
16 Nov 2011 | AR01 | Annual return made up to 7 October 2011 with full list of shareholders |