- Company Overview for PETER E O'HARE & CO LTD (NI059298)
- Filing history for PETER E O'HARE & CO LTD (NI059298)
- People for PETER E O'HARE & CO LTD (NI059298)
- More for PETER E O'HARE & CO LTD (NI059298)
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) |
---|---|---|---|
24 Jul 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 May 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-30
|
|
31 Dec 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
12 May 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
27 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
23 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
19 Jul 2013 | AR01 | Annual return made up to 9 May 2013 with full list of shareholders | |
28 Feb 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
09 May 2012 | AR01 | Annual return made up to 9 May 2012 with full list of shareholders | |
23 Jan 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
13 May 2011 | AR01 | Annual return made up to 9 May 2011 with full list of shareholders | |
13 May 2011 | CH03 | Secretary's details changed for Mr Peter Eugene O'hare on 9 May 2011 | |
02 Feb 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
11 May 2010 | AR01 | Annual return made up to 9 May 2010 with full list of shareholders | |
11 May 2010 | CH03 | Secretary's details changed for Peter Eugene O'hare on 9 May 2010 | |
11 May 2010 | CH01 | Director's details changed for Peter Eugene O'hare on 9 May 2010 | |
11 May 2010 | AD01 | Registered office address changed from 10a Church Street Ballynahinch Co Down BT24 8AF on 11 May 2010 | |
11 May 2010 | CH01 | Director's details changed for Elizabeth Mary O'hare on 9 May 2010 | |
08 Mar 2010 | AA | Accounts for a dormant company made up to 31 May 2009 | |
01 Aug 2009 | 371SR(NI) | 09/05/09 | |
26 Mar 2009 | AC(NI) | 31/05/08 annual accts | |
21 May 2008 | 371S(NI) | 09/05/08 annual return shuttle |