- Company Overview for GILFORD PROPERTIES LIMITED (NI059258)
- Filing history for GILFORD PROPERTIES LIMITED (NI059258)
- People for GILFORD PROPERTIES LIMITED (NI059258)
- Charges for GILFORD PROPERTIES LIMITED (NI059258)
- More for GILFORD PROPERTIES LIMITED (NI059258)
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) |
---|---|---|---|
27 Dec 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
22 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
16 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Oct 2012 | AR01 |
Annual return made up to 8 May 2012 with full list of shareholders
Statement of capital on 2012-10-15
|
|
15 Oct 2012 | AD01 | Registered office address changed from 2 West Street Portadown Co Armagh BT62 3PD on 15 October 2012 | |
07 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
27 Jul 2011 | AR01 | Annual return made up to 8 May 2011 with full list of shareholders | |
27 Jul 2011 | TM02 | Termination of appointment of Derek Harrison as a secretary | |
25 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
04 Jun 2010 | AR01 | Annual return made up to 8 May 2010 with full list of shareholders | |
04 Jun 2010 | CH01 | Director's details changed for Phillip Joseph Hewitt on 8 May 2010 | |
04 Jun 2010 | CH03 | Secretary's details changed for Derek Patrick Harrison on 8 May 2010 | |
04 Jun 2010 | CH01 | Director's details changed for Derek George Alexander Harrison on 8 May 2010 | |
29 Mar 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
30 Jun 2009 | 371S(NI) | 08/05/09 annual return shuttle | |
18 Jun 2009 | 296(NI) | Change of dirs/sec | |
18 Mar 2009 | AC(NI) | 31/05/08 annual accts | |
08 Oct 2008 | 402(NI) | Pars re mortage | |
29 May 2008 | 371S(NI) | 08/05/08 annual return shuttle | |
07 Mar 2008 | AC(NI) | 31/05/07 annual accts | |
02 Nov 2007 | 98-2(NI) | Return of allot of shares | |
15 Jun 2007 | 371S(NI) | 08/05/07 annual return shuttle |