Advanced company searchLink opens in new window

GILFORD PROPERTIES LIMITED

Company number NI059258

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)
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
  • GBP 4
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 CH01 Director's details changed for Derek George Alexander Harrison on 8 May 2010
04 Jun 2010 CH03 Secretary's details changed for Derek Patrick 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