Advanced company searchLink opens in new window

QUINN PROPERTY MANAGEMENT LIMITED

Company number NI058242

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)
13 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2016 DS01 Application to strike the company off the register
07 Jun 2016 TM01 Termination of appointment of Paul John O'brien as a director on 6 June 2016
29 Oct 2015 AA Full accounts made up to 31 December 2014
28 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
28 Oct 2015 CH01 Director's details changed for Paul Francis Donnelly on 1 October 2015
28 Oct 2015 CH01 Director's details changed for Mr Paul John O'brien on 1 October 2015
21 Oct 2015 AD01 Registered office address changed from Quinn Property Management Limited Castle Buildings Paget Square Enniskillen Co. Fermanagh, BT74 7HS Northern Ireland to 42-46 Fountain Street Belfast BT1 5EF on 21 October 2015
10 Jul 2015 AP01 Appointment of Paul John O'brien as a director on 1 June 2015
10 Jul 2015 AP01 Appointment of Paul Francis Donnelly as a director on 1 June 2015
10 Jul 2015 TM01 Termination of appointment of Paul Francis Donnelly as a director on 31 May 2015
09 Jul 2015 TM01 Termination of appointment of Paul John O'brien as a director on 31 May 2015
25 Nov 2014 AD01 Registered office address changed from Gortmullan Derrylin Fermanagh BT92 9AU to Quinn Property Management Limited Castle Buildings Paget Square Enniskillen Co. Fermanagh, BT74 7HS on 25 November 2014
20 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
01 Oct 2014 AA Full accounts made up to 31 December 2013
24 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
01 Oct 2013 AA Full accounts made up to 31 December 2012
03 Jan 2013 TM01 Termination of appointment of Paul Dixon as a director
03 Jan 2013 AP01 Appointment of Paul Francis Donnelly as a director
26 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
27 Sep 2012 AA Full accounts made up to 31 December 2011
29 Dec 2011 AA Full accounts made up to 31 December 2010
16 Dec 2011 AD01 Registered office address changed from 6Th Floor 42-46 Fountian Street Belfast BT1 5EF on 16 December 2011
16 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1