Advanced company searchLink opens in new window

KNOCKMOYLE PROPERTIES LIMITED

Company number NI060403

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)
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jul 2016 SOAS(A) Voluntary strike-off action has been suspended
14 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jun 2016 DS01 Application to strike the company off the register
14 Aug 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
22 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
24 Sep 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
16 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
25 Sep 2013 MR05 Part of the property or undertaking has been released and no longer forms part of charge 3
25 Sep 2013 MR04 Satisfaction of charge 4 in full
25 Sep 2013 MR04 Satisfaction of charge 5 in full
03 Sep 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
12 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
04 Mar 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6
06 Sep 2012 AR01 Annual return made up to 7 August 2012 with full list of shareholders
03 May 2012 AA Total exemption small company accounts made up to 31 July 2011
17 Aug 2011 AR01 Annual return made up to 7 August 2011 with full list of shareholders
26 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
23 Sep 2010 AR01 Annual return made up to 7 August 2010 with full list of shareholders
23 Sep 2010 CH01 Director's details changed for Mrs Margarita Jean Gibson on 7 August 2010
23 Sep 2010 CH03 Secretary's details changed for Margarita Gibson on 7 August 2010
13 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 May 2010 AA Total exemption small company accounts made up to 31 July 2009
16 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 6
23 Aug 2009 371S(NI) 07/08/09 annual return shuttle