Advanced company searchLink opens in new window

RANDALSTOWN DEVELOPMENTS LTD

Company number NI056947

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)
08 Jun 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2011 AR01 Annual return made up to 24 October 2010 with full list of shareholders
Statement of capital on 2011-01-04
  • GBP 20
30 Nov 2010 AA Accounts for a dormant company made up to 31 October 2010
05 Jul 2010 AA Accounts for a dormant company made up to 31 October 2009
14 Apr 2010 TM02 Termination of appointment of Sharon Cabrey as a secretary
14 Apr 2010 AP03 Appointment of Samuel Weir as a secretary
05 Nov 2009 AR01 Annual return made up to 24 October 2009 with full list of shareholders
04 Nov 2009 CH01 Director's details changed for Robert Edmund Reginald Kane on 1 October 2009
04 Nov 2009 CH01 Director's details changed for Samuel Hughes on 1 October 2009
14 Jan 2009 AC(NI) 31/10/08 annual accts
24 Oct 2008 371S(NI) 24/10/08 annual return shuttle
08 May 2008 AC(NI) 31/10/07 annual accts
05 Nov 2007 371S(NI) 24/10/07 annual return shuttle
05 Sep 2007 AC(NI) 31/10/06 annual accts
30 Nov 2006 371S(NI) 24/10/06 annual return shuttle
31 Aug 2006 98-2(NI) Return of allot of shares
04 Apr 2006 RESOLUTIONS Resolutions
  • RES(NI) ‐ Special/extra resolution
04 Apr 2006 RESOLUTIONS Resolutions
  • RES(NI) ‐ Special/extra resolution
04 Apr 2006 UDM+A(NI) Updated mem and arts
04 Apr 2006 295(NI) Change in sit reg add
04 Apr 2006 296(NI) Change of dirs/sec
04 Apr 2006 296(NI) Change of dirs/sec
04 Apr 2006 296(NI) Change of dirs/sec
09 Mar 2006 CERTC(NI) Cert change