- Company Overview for RASHEE PROPERTIES LIMITED (NI056956)
- Filing history for RASHEE PROPERTIES LIMITED (NI056956)
- People for RASHEE PROPERTIES LIMITED (NI056956)
- Charges for RASHEE PROPERTIES LIMITED (NI056956)
- Insolvency for RASHEE PROPERTIES LIMITED (NI056956)
- More for RASHEE PROPERTIES LIMITED (NI056956)
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) |
---|---|---|---|
22 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jan 2020 | 4.44(NI) | Notice of final meeting of creditors | |
29 Apr 2019 | 4.32(NI) | Appointment of liquidator compulsory | |
01 Jul 2016 | COCOMP | Order of court to wind up | |
26 Nov 2013 | RM01 | Appointment of receiver or manager | |
26 Nov 2013 | RM01 | Appointment of receiver or manager | |
26 Nov 2013 | RM01 | Appointment of receiver or manager | |
16 Oct 2013 | AC92 | Restoration by order of the court | |
17 Feb 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2011 | TM01 | Termination of appointment of Seamus Leonard as a director | |
25 Mar 2011 | TM02 | Termination of appointment of Seamus Leonard as a secretary | |
21 Mar 2011 | AD01 | Registered office address changed from 30B Gortin Road Omagh Co Tyrone BT79 7HX Northern Ireland on 21 March 2011 | |
03 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
25 Oct 2010 | AR01 |
Annual return made up to 24 October 2010 with full list of shareholders
Statement of capital on 2010-10-25
|
|
30 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
20 Apr 2010 | AA | Total exemption small company accounts made up to 31 October 2008 | |
20 Apr 2010 | AA | Total exemption small company accounts made up to 31 October 2007 | |
20 Apr 2010 | AR01 | Annual return made up to 24 October 2009 with full list of shareholders | |
19 Apr 2010 | CH01 | Director's details changed for Seamus Leonard on 1 October 2009 | |
19 Apr 2010 | CH01 | Director's details changed for David Funtson on 1 October 2009 | |
19 Apr 2010 | CH03 | Secretary's details changed for Seamus Leonard on 1 October 2009 | |
19 Apr 2010 | AD01 | Registered office address changed from C/O J J Kelly & Co Accounts Ltd Church House 24 Dublin Road Omagh BT78 1HE on 19 April 2010 | |
11 Nov 2008 | 371SR(NI) | 24/10/08 | |
11 Dec 2007 | 402(NI) | Pars re mortage |