Advanced company searchLink opens in new window

ALLEN MC ALLISTER DEVELOPMENTS LIMITED

Company number NI060249

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)
29 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
29 Aug 2019 4.44(NI) Notice of final meeting of creditors
26 Jun 2018 4.32(NI) Appointment of liquidator compulsory
21 Oct 2016 COCOMP Order of court to wind up
13 Oct 2015 3.08(NI) Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 13 August 2015
13 Oct 2015 3.08(NI) Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 13 August 2015
06 Oct 2015 RM02 Notice of ceasing to act as receiver or manager
06 Oct 2015 RM02 Notice of ceasing to act as receiver or manager
18 Feb 2015 TM01 Termination of appointment of Rodney Robert James Young as a director on 19 January 2015
02 Oct 2014 RM01 Appointment of receiver or manager
02 Oct 2014 RM01 Appointment of receiver or manager
09 Jul 2014 AC92 Restoration by order of the court
25 Jan 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2011 AR01 Annual return made up to 24 July 2011 with full list of shareholders
Statement of capital on 2011-10-12
  • GBP 2
28 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
26 Oct 2010 AR01 Annual return made up to 24 July 2010 with full list of shareholders
26 Oct 2010 CH01 Director's details changed for Peter Simpson on 24 July 2010
18 Oct 2010 AD01 Registered office address changed from 160-162 Castlereagh Road Belfast BT5 5FT on 18 October 2010
14 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
25 Sep 2009 371S(NI) 24/07/09 annual return shuttle
11 Jun 2009 AC(NI) 30/09/08 annual accts
15 Aug 2008 371S(NI) 24/07/08 annual return shuttle
28 Apr 2008 371S(NI) 24/07/07 annual return shuttle
15 Apr 2008 AC(NI) 30/09/07 annual accts