- Company Overview for ALLEN MC ALLISTER DEVELOPMENTS LIMITED (NI060249)
- Filing history for ALLEN MC ALLISTER DEVELOPMENTS LIMITED (NI060249)
- People for ALLEN MC ALLISTER DEVELOPMENTS LIMITED (NI060249)
- Charges for ALLEN MC ALLISTER DEVELOPMENTS LIMITED (NI060249)
- Insolvency for ALLEN MC ALLISTER DEVELOPMENTS LIMITED (NI060249)
- More for ALLEN MC ALLISTER DEVELOPMENTS LIMITED (NI060249)
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
|
|
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 |