Advanced company searchLink opens in new window

KILBRIGHT DEVELOPMENTS LIMITED

Company number NI056867

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)
05 Nov 2014 GAZ2 Final Gazette dissolved following liquidation
05 Aug 2014 4.44(NI) Notice of final meeting of creditors
18 Jul 2012 AD01 Registered office address changed from 2Nd Floor Aisling House 50 Stranmillis Embankment Belfast BT9 5FL on 18 July 2012
18 Jul 2012 4.32(NI) Appointment of liquidator compulsory
08 Nov 2011 COCOMP Order of court to wind up
07 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
19 Nov 2010 TM02 Termination of appointment of Seana Mcareavey as a secretary
15 Apr 2010 AR01 Annual return made up to 17 October 2008 with full list of shareholders
01 Apr 2010 AR01 Annual return made up to 17 October 2009 with full list of shareholders
Statement of capital on 2010-04-01
  • GBP 2
29 Dec 2009 CH03 Secretary's details changed for Seana Mcareavey on 25 June 2008
04 Jul 2008 296(NI) Change of dirs/sec
09 Apr 2008 402(NI) Pars re mortage
27 Jan 2008 371S(NI) 17/10/07 annual return shuttle
07 Nov 2007 295(NI) Change in sit reg add
01 Oct 2007 296(NI) Change of dirs/sec
07 Aug 2007 233(NI) Change of ARD
02 Aug 2007 411A(NI) Mortgage satisfaction
19 Jul 2007 RESOLUTIONS Resolutions
  • RES(NI) ‐ Special/extra resolution
19 Jul 2007 UDM+A(NI) Updated mem and arts
26 Jun 2007 402(NI) Pars re mortage
22 Jun 2007 296(NI) Change of dirs/sec
02 May 2007 98-3(NI) Pars re con re shares
02 May 2007 98-2(NI) Return of allot of shares