- Company Overview for MOORE GIBSON DEVELOPMENTS LTD (NI057899)
- Filing history for MOORE GIBSON DEVELOPMENTS LTD (NI057899)
- People for MOORE GIBSON DEVELOPMENTS LTD (NI057899)
- Charges for MOORE GIBSON DEVELOPMENTS LTD (NI057899)
- More for MOORE GIBSON DEVELOPMENTS LTD (NI057899)
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) |
---|---|---|---|
07 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Dec 2016 | DS01 | Application to strike the company off the register | |
09 Nov 2016 | MR04 | Satisfaction of charge 6 in full | |
09 Nov 2016 | MR04 | Satisfaction of charge 7 in full | |
09 Nov 2016 | MR04 | Satisfaction of charge 8 in full | |
09 Nov 2016 | MR04 | Satisfaction of charge 10 in full | |
09 Nov 2016 | MR04 | Satisfaction of charge 5 in full | |
09 Nov 2016 | MR04 | Satisfaction of charge 3 in full | |
09 Nov 2016 | MR04 | Satisfaction of charge 2 in full | |
09 Nov 2016 | MR04 | Satisfaction of charge 9 in full | |
09 Nov 2016 | MR04 | Satisfaction of charge 4 in full | |
09 Nov 2016 | MR04 | Satisfaction of charge 1 in full | |
30 Jun 2016 | TM01 | Termination of appointment of Arthur John Boyd as a director on 11 June 2016 | |
28 Jan 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
02 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Jul 2014 | CH01 | Director's details changed for Ms Paula Mary Watson on 8 July 2014 | |
08 Jul 2014 | CH03 | Secretary's details changed for Paula Mary Watson on 8 July 2014 | |
08 Jul 2014 | CH01 | Director's details changed for Mr Arthur John Boyd on 8 July 2014 | |
08 Jul 2014 | AD01 | Registered office address changed from C/O C/O Arthur Boyd & Company Franklin House 12 Brunswick Street Belfast BT2 7GE on 8 July 2014 | |
29 Jan 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Jan 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders |