Advanced company searchLink opens in new window

GABCON DEVELOPMENTS LIMITED

Company number NI058810

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)
26 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2014 TM01 Termination of appointment of Edward Russell Mcmullen as a director on 7 August 2014
29 Jul 2014 MR01 Registration of charge NI0588100004, created on 17 July 2014
27 May 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
27 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
05 Aug 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
14 May 2013 AA Accounts for a small company made up to 29 February 2012
30 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
12 May 2012 DISS40 Compulsory strike-off action has been discontinued
10 May 2012 AA Accounts for a small company made up to 28 February 2011
24 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
17 May 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
30 Nov 2010 AA Accounts for a small company made up to 28 February 2010
04 May 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
04 May 2010 CH01 Director's details changed for Derek Webb on 3 April 2010
04 May 2010 CH01 Director's details changed for Edward Russell Mcmullen on 3 April 2010
09 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
09 Jul 2009 AURES(NI) Auditor resignation
06 Jul 2009 371S(NI) 03/04/09 annual return shuttle
30 Jun 2009 296(NI) Change of dirs/sec
09 Mar 2009 295(NI) Change in sit reg add